MFT RESTAURANTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-26 => 2024-09-25
2024-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/23, WITH UPDATES
2023-10-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-07 update account_ref_day 29 => 25
2023-07-07 update accounts_next_due_date 2023-09-29 => 2023-09-26
2023-06-26 update statutory_documents PREVSHO FROM 29/12/2022 TO 25/12/2022
2023-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-06-07 update accounts_next_due_date 2023-03-19 => 2023-09-29
2023-05-24 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2023-05-16 update statutory_documents FIRST GAZETTE
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-03-19
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-20 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-20 update statutory_documents ADOPT ARTICLES 09/12/2022
2022-12-19 update statutory_documents PREVSHO FROM 30/12/2021 TO 29/12/2021
2022-12-13 update statutory_documents DIRECTOR APPOINTED MR MUHAMMAD TAHIR
2022-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD TAHIR
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-30
2022-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-12-31
2022-04-07 update accounts_next_due_date 2022-03-13 => 2022-09-30
2022-03-11 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-13
2021-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-13 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-07 update account_ref_day 26 => 31
2021-09-07 update account_ref_month 11 => 12
2021-09-07 update accounts_next_due_date 2021-08-26 => 2021-09-30
2021-08-31 update statutory_documents PREVEXT FROM 26/11/2020 TO 31/12/2020
2021-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-04-07 update accounts_next_due_date 2021-02-25 => 2021-08-26
2021-02-25 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-12-07 update account_ref_day 27 => 26
2020-12-07 update accounts_next_due_date 2020-11-27 => 2021-02-25
2020-11-25 update statutory_documents PREVSHO FROM 27/11/2019 TO 26/11/2019
2020-07-07 update accounts_next_due_date 2020-08-27 => 2020-11-27
2020-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2020-04-07 update accounts_next_due_date 2020-02-18 => 2020-08-27
2020-03-19 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-12-07 update account_ref_day 28 => 27
2019-12-07 update accounts_next_due_date 2019-11-21 => 2020-02-18
2019-11-18 update statutory_documents PREVSHO FROM 28/11/2018 TO 27/11/2018
2019-09-07 update account_ref_day 29 => 28
2019-09-07 update accounts_next_due_date 2019-08-29 => 2019-11-21
2019-08-21 update statutory_documents PREVSHO FROM 29/11/2018 TO 28/11/2018
2019-08-07 update num_mort_outstanding 2 => 1
2019-08-07 update num_mort_satisfied 0 => 1
2019-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD FAZAN TAHIR / 19/07/2019
2019-07-08 update num_mort_charges 1 => 2
2019-07-08 update num_mort_outstanding 1 => 2
2019-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088168660001
2019-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088168660002
2019-04-07 insert company_previous_name FT COFFEE LIMITED
2019-04-07 update name FT COFFEE LIMITED => MFT RESTAURANTS LIMITED
2019-03-13 update statutory_documents COMPANY NAME CHANGED FT COFFEE LIMITED CERTIFICATE ISSUED ON 13/03/19
2019-03-07 delete address 590 LEA BRIDGE ROAD LEYTON LONDON E10 7DN
2019-03-07 insert address 236 HIGH STREET LONDON UNITED KINGDOM E15 2JA
2019-03-07 update registered_address
2019-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 590 LEA BRIDGE ROAD LEYTON LONDON E10 7DN
2019-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD FAZAN TAHIR / 31/01/2019
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD FAZAN TAHIR / 20/12/2018
2018-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD FAZAN TAHIR / 20/12/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-29 => 2019-08-29
2018-08-29 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-08-29
2017-12-06 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-09-07 update account_ref_day 30 => 29
2017-09-07 update accounts_next_due_date 2017-08-31 => 2017-11-30
2017-08-31 update statutory_documents PREVSHO FROM 30/11/2016 TO 29/11/2016
2017-03-15 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-14 update statutory_documents FIRST GAZETTE
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-02-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-02-08 update accounts_last_madeup_date 2014-09-30 => 2015-11-30
2017-02-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2017-02-08 update company_status Active - Proposal to Strike off => Active
2017-01-14 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-11 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2017-01-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-11-01 update statutory_documents FIRST GAZETTE
2016-07-07 update account_ref_month 9 => 11
2016-07-07 update accounts_next_due_date 2016-06-30 => 2016-08-31
2016-06-21 update statutory_documents PREVEXT FROM 30/09/2015 TO 30/11/2015
2016-01-07 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-01-07 update returns_next_due_date 2016-01-13 => 2017-01-13
2015-12-23 update statutory_documents 16/12/15 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-10-07 update account_ref_day 31 => 30
2015-10-07 update account_ref_month 12 => 9
2015-10-07 update accounts_last_madeup_date null => 2014-09-30
2015-10-07 update accounts_next_due_date 2015-09-16 => 2016-06-30
2015-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-09-15 update statutory_documents PREVSHO FROM 31/12/2014 TO 30/09/2014
2015-05-07 update returns_last_madeup_date null => 2014-12-16
2015-04-07 delete address 590 LEA BRIDGE ROAD LEYTON LONDON UNITED KINGDOM E10 7DN
2015-04-07 insert address 590 LEA BRIDGE ROAD LEYTON LONDON E10 7DN
2015-04-07 insert sic_code 56290 - Other food services
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2015-03-10 update statutory_documents 16/12/14 FULL LIST
2015-02-07 update num_mort_charges 0 => 1
2015-02-07 update num_mort_outstanding 0 => 1
2014-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088168660001
2013-12-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION