Advanced company searchLink opens in new window

CITY SUSHI LIMITED

Company number 06112642

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)
18 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Apr 2013 4.68 Liquidators' statement of receipts and payments to 21 March 2013
17 Apr 2012 4.68 Liquidators' statement of receipts and payments to 21 March 2012
29 Mar 2011 4.20 Statement of affairs with form 4.19
29 Mar 2011 600 Appointment of a voluntary liquidator
29 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-22
02 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
22 Feb 2011 AD01 Registered office address changed from 10 Seymour Place London W1H 7NB on 22 February 2011
01 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-03-01
  • GBP 99
01 Mar 2010 CH01 Director's details changed for Robert William Watson on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Andrew Watson on 1 March 2010
02 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Nov 2009 TM01 Termination of appointment of Samir Paez Rojas as a director
13 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 May 2009 363a Return made up to 16/02/09; full list of members
07 May 2009 288a Director appointed mr john davis
16 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
09 Sep 2008 395 Particulars of a mortgage or charge / charge no: 3
11 Aug 2008 288b Appointment Terminated Director stephen quinn
31 Jul 2008 363a Return made up to 16/02/08; full list of members
12 Jun 2008 88(2) Ad 09/02/08 gbp si 99@1=99 gbp ic 1/100
23 Oct 2007 288a New director appointed
31 Aug 2007 288a New director appointed
31 Aug 2007 288b Secretary resigned