- Company Overview for BEN SHUSHI RESTAURANTS (LONDON) LTD (03950955)
- Filing history for BEN SHUSHI RESTAURANTS (LONDON) LTD (03950955)
- People for BEN SHUSHI RESTAURANTS (LONDON) LTD (03950955)
- More for BEN SHUSHI RESTAURANTS (LONDON) LTD (03950955)
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
|
|
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
|
|
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
|
|
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 |