MSDM RESTAURANTS LIMITED
Status | DISSOLVED |
Company No. | 09868796 |
Category | Private Limited Company |
Incorporated | 12 Nov 2015 |
Age | 8 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 28 Aug 2021 |
Years | 2 years, 9 months, 5 days |
SUMMARY
MSDM RESTAURANTS LIMITED is an dissolved private limited company with number 09868796. It was incorporated 8 years, 6 months, 20 days ago, on 12 November 2015 and it was dissolved 2 years, 9 months, 5 days ago, on 28 August 2021. The company address is 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Mar 2021
Action Date: 21 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-21
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Old address: 24 Conduit Place London W2 1EP
New address: 1 Kings Avenue London N21 3NA
Change date: 2020-06-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2020
Action Date: 21 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-21
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-13
Old address: 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom
New address: 24 Conduit Place London W2 1EP
Documents
Liquidation voluntary statement of affairs
Date: 13 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen David Griffiths
Termination date: 2018-12-10
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark David Wilkin
Termination date: 2018-12-10
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-10
Officer name: David Lester Newham
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Capital allotment shares
Date: 01 Sep 2016
Action Date: 01 Aug 2016
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2016-08-01
Documents
Change person director company with change date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Mark David Wilkin
Documents
Appoint person director company with name date
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-12
Officer name: Mark David Wilkin
Documents
Appoint person director company with name date
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-12
Officer name: Mr Stephen David Griffiths
Documents
Appoint person director company with name date
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-12
Officer name: David Lester Newham
Documents
Capital allotment shares
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-12
Capital : 100 GBP
Documents
Some Companies
AAC TECHNICAL SERVICES LIMITED
UNIT 2,THETFORD,IP24 1HP
Number: | 08051679 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES FAHEY FINANCIAL SERVICES LTD.
38 NORTHBANK ROAD,LONDON,E17 4JZ
Number: | 11064501 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE, VALLEY ROAD,SUFFOLK,IP13 0ND
Number: | 05987217 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ALPHA TERRACE,CAMBRIDGE,CB2 9HT
Number: | 11508343 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BUNHILL ROW,LONDON,EC1Y 8UE
Number: | 10771838 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWANHALL AVIATION SERVICES LIMITED
10.HUMBERDALE CLOSE, SWANLAND, NORTH FERRIBY HUMBERDALE CLOSE,NORTH FERRIBY,HU14 3NS
Number: | 11754938 |
Status: | ACTIVE |
Category: | Private Limited Company |