- Company Overview for M&H RESTAURANT LTD (09586750)
- Filing history for M&H RESTAURANT LTD (09586750)
- People for M&H RESTAURANT LTD (09586750)
- Insolvency for M&H RESTAURANT LTD (09586750)
- More for M&H RESTAURANT LTD (09586750)
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) |
---|---|---|---|
07 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2020 | |
07 Mar 2019 | AD01 | Registered office address changed from 136 Hertford Road Enfield Middlesex EN3 5AX to 136 Hertford Road Enfield Middlesex EN3 5AX on 7 March 2019 | |
06 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2019 | LIQ02 | Statement of affairs | |
13 Feb 2019 | AD01 | Registered office address changed from 75 Egerton Gardens London SW3 2BY England to 136 Hertford Road Enfield Middlesex EN3 5AX on 13 February 2019 | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2019 | TM01 | Termination of appointment of Bajram Gashi as a director on 8 January 2019 | |
16 Jan 2019 | PSC07 | Cessation of Bajram Gashi as a person with significant control on 8 January 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from First Floor 244 Edgware Road London W2 1DS England to 75 Egerton Gardens London SW3 2BY on 15 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Mr Duncan Deffley as a director on 7 January 2019 | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 | |
27 Jul 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
27 Jul 2017 | PSC01 | Notification of Bajram Gashi as a person with significant control on 6 April 2016 | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-09-22
|
|
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-12
|