Advanced company searchLink opens in new window

MSY & S RESTAURANT LTD

Company number 07308764

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21
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
  • GBP 4
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
  • GBP 4
30 May 2014 CERTNM Company name changed ruby's restaurant & ambala distributors (ilford) LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-04-24
30 May 2014 CONNOT Change of name notice
09 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-24
13 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-11
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
  • GBP 4
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