MATSYA DINING LIMITED - UXBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2020-04-15 View Report
Gazette. Gazette notice voluntary. 2020-03-17 View Report
Dissolution. Dissolution application strike off company. 2020-03-06 View Report
Accounts. Change account reference date company previous shortened. 2020-01-29 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Persons with significant control. Notification date: 2019-01-09. Psc name: Hightown Consulting Limited. 2019-01-09 View Report
Persons with significant control. Cessation date: 2019-01-09. Psc name: Ameeta P Limited. 2019-01-09 View Report
Confirmation statement. Statement with updates. 2019-01-09 View Report
Officers. Officer name: Kamalnayan Udaysingh Asarpota. Termination date: 2019-01-09. 2019-01-09 View Report
Resolution. Description: Resolutions. 2018-07-09 View Report
Officers. Officer name: Mr Vikkas Puri. Appointment date: 2018-05-08. 2018-05-15 View Report
Confirmation statement. Statement with updates. 2018-03-14 View Report
Persons with significant control. Psc name: Ameeta P Limited. Notification date: 2018-03-12. 2018-03-14 View Report
Persons with significant control. Psc name: Sun & Sand Speciality Restaurants Limited. Cessation date: 2018-03-12. 2018-03-14 View Report
Officers. Appointment date: 2018-01-26. Officer name: Ms Jitka Cerulova. 2018-01-26 View Report
Accounts. Accounts type dormant. 2018-01-08 View Report
Address. New address: 5 Sarum Complex Salisbury Road Uxbridge UB8 2RZ. Change date: 2017-08-15. Old address: Level 5 Berkeley Square House Berkeley Square London W1J 6BY England. 2017-08-15 View Report
Officers. Termination date: 2017-08-14. Officer name: Rahul Mehta. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Persons with significant control. Psc name: Sun & Sand Speciality Restaurants Limited. Notification date: 2017-06-14. 2017-07-03 View Report
Persons with significant control. Cessation date: 2017-06-14. Psc name: Rahul Mehta. 2017-07-03 View Report
Officers. Appointment date: 2017-05-18. Officer name: Mr Kamalnayan Udaysingh Asarpota. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Address. New address: Level 5 Berkeley Square House Berkeley Square London W1J 6BY. Old address: Suite 3 Level 5 Berkeley Square House Berkeley Square Mayfair London W1J 6BY. Change date: 2017-02-13. 2017-02-13 View Report
Officers. Change date: 2016-06-10. Officer name: Mr Rahul Mehta. 2016-07-26 View Report
Accounts. Accounts type dormant. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Change of name. Description: Company name changed sundawn two LIMITED\certificate issued on 05/02/16. 2016-02-05 View Report
Accounts. Accounts type dormant. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type dormant. 2014-05-06 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Accounts. Accounts type dormant. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2013-04-22 View Report
Incorporation. Incorporation company. 2012-04-19 View Report