Advanced company searchLink opens in new window

M & B RESTAURANTS LTD

Company number 06485824

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)
19 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Mar 2015 AD01 Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to 40a Station Road Upminster Essex RM14 2TR on 6 March 2015
05 Mar 2015 4.20 Statement of affairs with form 4.19
05 Mar 2015 600 Appointment of a voluntary liquidator
05 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-25
04 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
22 Mar 2013 CH01 Director's details changed for Mr Hamza Harrak on 25 January 2012
13 Mar 2013 CH01 Director's details changed for Mr Sam Benjamin Mallach on 22 February 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Mar 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
15 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 TM02 Termination of appointment of The Accountancy Service Limited as a secretary
03 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Sam Mallach on 28 January 2010
02 Mar 2010 CH01 Director's details changed for Mr Hamza Harrak on 28 January 2010
02 Mar 2010 CH04 Secretary's details changed for The Accountancy Service Limited on 28 January 2010
06 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Jul 2009 288a Director appointed hamza harrak
03 Jul 2009 288b Appointment terminated director anne mallach