- Company Overview for SUSHI SAN LIMITED (04033973)
- Filing history for SUSHI SAN LIMITED (04033973)
- People for SUSHI SAN LIMITED (04033973)
- Charges for SUSHI SAN LIMITED (04033973)
- Insolvency for SUSHI SAN LIMITED (04033973)
- Registers for SUSHI SAN LIMITED (04033973)
- More for SUSHI SAN LIMITED (04033973)
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) |
---|---|---|---|
15 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2022 | |
25 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 24 November 2021 | |
09 Dec 2020 | LIQ01 | Declaration of solvency | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
14 Jul 2020 | AD03 | Register(s) moved to registered inspection location Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA | |
14 Jul 2020 | AD02 | Register inspection address has been changed to Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA | |
14 Jul 2020 | AA | Full accounts made up to 27 September 2019 | |
01 Jul 2020 | AD01 | Registered office address changed from Greencore Group, Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on 1 July 2020 | |
05 May 2020 | AP01 | Appointment of Mr Kevin Raymond George Moore as a director on 24 April 2020 | |
05 May 2020 | AP01 | Appointment of Ms Clare Evans as a director on 24 April 2020 | |
05 May 2020 | TM01 | Termination of appointment of Eoin Philip Tonge as a director on 24 April 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Peter Demmery Haden as a director on 10 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Nigel Edward Blakey as a director on 10 January 2020 | |
06 Aug 2019 | AP01 | Appointment of Mr Peter Demmery Haden as a director on 1 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr Nigel Edward Blakey as a director on 1 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Mrs Catherine Ann Robinson as a director on 1 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Catherine Bradshaw as a director on 1 August 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
28 Jun 2019 | AA | Full accounts made up to 28 September 2018 | |
02 Apr 2019 | TM01 | Termination of appointment of Conor O'leary as a director on 29 January 2019 |