Advanced company searchLink opens in new window

MISR & BROS. STUDIOS LTD

Company number 08744228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2017 AA Micro company accounts made up to 31 October 2016
18 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
09 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
29 Jul 2016 AA Micro company accounts made up to 31 October 2015
29 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
29 Jul 2016 CH01 Director's details changed for Mr Laurent Barselo on 18 June 2016
20 Jul 2015 AA Micro company accounts made up to 31 October 2014
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
25 Jun 2015 CH01 Director's details changed for Mr Laurent Barselo on 25 June 2015
24 Jun 2015 CERTNM Company name changed nhar studio LTD\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
26 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
17 Apr 2015 CERTNM Company name changed egyptmaan LTD\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
10 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
23 Jan 2015 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 23 January 2015
28 Aug 2014 CERTNM Company name changed nahr al-iman & seeds LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-21
06 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
23 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted