M18 RESTAURANT LTD

1 Beasleys Yard 1 Beasleys Yard, Uxbridge, UB8 1JT, Middlesex
StatusDISSOLVED
Company No.10237107
CategoryPrivate Limited Company
Incorporated17 Jun 2016
Age8 years
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 20 days

SUMMARY

M18 RESTAURANT LTD is an dissolved private limited company with number 10237107. It was incorporated 8 years ago, on 17 June 2016 and it was dissolved 11 months, 20 days ago, on 27 June 2023. The company address is 1 Beasleys Yard 1 Beasleys Yard, Uxbridge, UB8 1JT, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2022

Action Date: 06 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2021

Action Date: 06 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-06

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 Dec 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

Old address: 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT

New address: 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Old address: Unit 1 Churchill Court 58 Station Road North Harrow Hertfordshire HA2 7SA

Change date: 2020-09-29

New address: 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2020

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vipul Amin

Notification date: 2019-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2020

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sanjay Malik

Notification date: 2019-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2020

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-10

Psc name: Sanjay Sehgel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Old address: 16 Church Road Stanmore HA7 4AR England

New address: Unit 1 Churchill Court 58 Station Road North Harrow Hertfordshire HA2 7SA

Change date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Sehgel

Appointment date: 2019-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Malik

Appointment date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-11

Officer name: Mr Vipul Amin

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prafulchandra Patel

Termination date: 2019-05-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102371070001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2017

Action Date: 21 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-21

Charge number: 102371070001

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

New address: 16 Church Road Stanmore HA7 4AR

Change date: 2017-08-10

Old address: Bemin House Cox Lane Chessington Surrey KT9 1SG England

Documents

View document PDF

Incorporation company

Date: 17 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT START CARE LTD

64 WILLOUGHBY LANE,LONDON,N17 0SP

Number:08165357
Status:ACTIVE
Category:Private Limited Company

IMPERIAL LOGISTICS INTERNATIONAL (UK) LIMITED

UNIT G23 PARSONAGE ROAD,SWINDON,SN3 4RN

Number:04389873
Status:ACTIVE
Category:Private Limited Company

MILL LODGE PROPERTIES LIMITED

FIRST FLOOR OFFICES WIMBERLEY PARK,STROUD,GL5 2TH

Number:00932318
Status:ACTIVE
Category:Private Limited Company

SEA INVESTMENT HOLDINGS LIMITED

HEXAGON HOUSE GRIMBALD CRAG CLOSE,KNARESBOROUGH,HG5 8PJ

Number:11201601
Status:ACTIVE
Category:Private Limited Company

SECURED INFO LIMITED

16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:11691663
Status:ACTIVE
Category:Private Limited Company

TATTON MEDICAL SERVICES LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:09355993
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source