MAROUSH EXPRESS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 Application to strike the company off the register

View Document

29/12/2429 December 2024 Accounts for a small company made up to 2024-03-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-30

View Document

12/05/2212 May 2022 Registered office address changed from 21 Edgware Road London W2 2JE to 5 Mcnicol Drive London NW10 7AJ on 2022-05-12

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2021-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

26/10/2126 October 2021 Termination of appointment of Walid Abouzakki as a secretary on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of Walid Abouzakki as a director on 2021-10-22

View Document

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/20

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

30/09/2030 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031251760001

View Document

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/19

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

08/01/198 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

08/01/198 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

08/01/198 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

15/01/1815 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

15/01/1815 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

05/01/185 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

05/01/185 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

03/03/173 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

01/03/171 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

06/02/176 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

12/01/1712 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/11/1517 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/11/1419 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/11/1327 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/11/1117 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED CAFE MAROUSH LTD. CERTIFICATE ISSUED ON 17/03/10

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAAROUF ABOUZAKI / 13/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WALID ABOUZAKKI / 13/11/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 COMPANY NAME CHANGED BEIRUT UNIVERSAL LIMITED CERTIFICATE ISSUED ON 25/07/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/12/969 December 1996 EXEMPTION FROM APPOINTING AUDITORS 05/11/96

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED ROYALAN PROPERTY CONSULTANTS LIM ITED CERTIFICATE ISSUED ON 15/02/96

View Document

19/12/9519 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/9516 November 1995 SECRETARY RESIGNED

View Document

13/11/9513 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company