- Company Overview for MSY & S RESTAURANT LTD (07308764)
- Filing history for MSY & S RESTAURANT LTD (07308764)
- People for MSY & S RESTAURANT LTD (07308764)
- Charges for MSY & S RESTAURANT LTD (07308764)
- Insolvency for MSY & S RESTAURANT LTD (07308764)
- More for MSY & S RESTAURANT LTD (07308764)
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) |
---|---|---|---|
15 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2017 | AD01 | Registered office address changed from 213 / 215 Ilford Lane Ilford Essex IG1 2RZ to 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 16 March 2017 | |
13 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
13 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2016 | TM01 | Termination of appointment of Saeeda Yusaf as a director on 4 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Usman Yusaf as a director on 4 August 2016 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
30 May 2014 | CERTNM |
Company name changed ruby's restaurant & ambala distributors (ilford) LIMITED\certificate issued on 30/05/14
|
|
30 May 2014 | CONNOT | Change of name notice | |
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2014 | CONNOT | Change of name notice | |
23 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |