- Company Overview for MDA MOTORS LTD (09725485)
- Filing history for MDA MOTORS LTD (09725485)
- People for MDA MOTORS LTD (09725485)
- More for MDA MOTORS LTD (09725485)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2019 | CH01 | Director's details changed for Mrs Azza Elsayed on 12 February 2019 | |
14 Feb 2019 | PSC04 | Change of details for Mrs Azza Elsayed as a person with significant control on 12 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Miss Dania Mohamed Fahmi Elsayed Hussein as a director on 12 February 2019 | |
30 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
22 Jun 2018 | AD01 | Registered office address changed from 48 Victoria Road Kingston upon Thames KT1 3DW England to 48 Surbtion Road Surbiton Road Kingston upon Thames KT1 2HT on 22 June 2018 | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
13 Apr 2017 | AD01 | Registered office address changed from 222 Park Road Kingston upon Thames Surrey KT2 5LS United Kingdom to 48 Victoria Road Kingston upon Thames KT1 3DW on 13 April 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
21 Aug 2015 | CH01 | Director's details changed for Mrs Azza El Sayed on 21 August 2015 | |
10 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-10
|