Advanced company searchLink opens in new window

MIDDLE EAST LUXURY CARS LIMITED

Company number 11534227

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 2026 AD01 Registered office address changed from Suite G1 Harstbourne House Delta Gain Watford WD19 5EF England to Suite G1, Hartsbourne House Delta Gain Watford WD19 5EF on 12 January 2026
12 Jan 2026 AD01 Registered office address changed from C/O Dws Legal 14 Friar Lane Leicester Leicestershire LE1 5RA to Suite G1 Harstbourne House Delta Gain Watford WD19 5EF on 12 January 2026
20 Sep 2025 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2025 CS01 Confirmation statement made on 8 September 2025 with no updates
19 Aug 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jul 2025 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2024 AA Micro company accounts made up to 31 August 2023
30 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
03 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
17 Aug 2020 AA Micro company accounts made up to 31 August 2019
20 Jul 2020 CH01 Director's details changed for Naeif Al-Khater on 20 July 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
04 Oct 2019 CS01 Confirmation statement made on 22 August 2019 with updates
20 Sep 2019 AD01 Registered office address changed from Fieldfisher Free Trade Exchange, 37 Peter Street Manchester M2 5GB United Kingdom to C/O Dws Legal 14 Friar Lane Leicester Leicestershire LE1 5RA on 20 September 2019
24 May 2019 PSC04 Change of details for Naeif Fahad Al-Khater as a person with significant control on 23 May 2019
24 May 2019 CH01 Director's details changed for Naeif Fahad Al-Khater on 23 May 2019
18 Apr 2019 TM02 Termination of appointment of Khaldoun Alabdulla as a secretary on 18 April 2019