Advanced company searchLink opens in new window

BEN SHUSHI RESTAURANTS (LONDON) LTD

Company number 03950955

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 AD01 Registered office address changed from Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England to 3 Gray's Inn Road London WC1X 8HG on 15 March 2021
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
24 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
24 May 2019 AD01 Registered office address changed from The Stockwood Suite a Britannia House, Leagrave Road Luton LU3 1RJ to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 24 May 2019
15 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
11 Mar 2019 AA Micro company accounts made up to 30 November 2018
09 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
13 Aug 2017 AA Micro company accounts made up to 30 November 2016
27 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Brian Victor Michael Sampson as a director on 27 March 2017
23 Apr 2017 AP01 Appointment of Ms Angela Dawn Jones as a director on 20 March 2017
23 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
22 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
11 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
26 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
08 Nov 2014 AD01 Registered office address changed from 13/14 Hanover Street London W1S 1YH to The Stockwood Suite a Britannia House, Leagrave Road Luton LU3 1RJ on 8 November 2014
13 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
21 May 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
22 Apr 2014 TM01 Termination of appointment of Michael Drameh as a director
09 Apr 2014 AP01 Appointment of Mr Brian Victor Michael Sampson as a director
22 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
03 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders