THE MANDRAKE LOUNGE LTD

Company Documents

DateDescription
01/06/231 June 2023 Termination of appointment of Polat Cosar Akcicek as a director on 2023-06-01

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

01/04/231 April 2023 Compulsory strike-off action has been suspended

View Document

01/04/231 April 2023 Compulsory strike-off action has been suspended

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR NABIL SAD MUSA MUSA

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR ASAAD ABOOD

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR NAMEER NAAMA

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR MUAZ AL GHARAWI / 06/01/2021

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR MUAZ AL GHARAWI

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUAZ AL GHARAWI

View Document

06/01/216 January 2021 CESSATION OF ASAAD ABUDULKHALIQ ABOOD AS A PSC

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASAAD ABUDULKHALIQ ABOOD

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 127 OSBORNE ROAD NEWCASTLE UPON TYNE NE2 2TB 127 OSBORNE ROAD NEWCASTLE UPON TYNE NE2 2TB NEWCASTLE UPON TYNE NE2 2TB ENGLAND

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR ASAAD ABUDULKHALIQ ABOOD

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR NAMER ABOOD NAAMA

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAMER ABOOD NAAMA / 14/10/2020

View Document

13/10/2013 October 2020 CESSATION OF MUAZ AL GHARAWI AS A PSC

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR MUAZ AL GHARAWI

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR MUAZ AL GHARAWI / 12/10/2020

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR MUAZ AL GHARAWI / 05/10/2020

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND NEWCASTLE UPON TYNE NE2 2TB ENGLAND

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 129 OSBORN ROAD 129 OSBORN ROAD NEWCASTLE UPON TYNE NE22TB ENGLAND

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR MUAZ AL GHARAWI / 04/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR MUAZ AL GHARAWI / 04/08/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/193 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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