- Company Overview for CITY SUSHI LIMITED (06112642)
- Filing history for CITY SUSHI LIMITED (06112642)
- People for CITY SUSHI LIMITED (06112642)
- Charges for CITY SUSHI LIMITED (06112642)
- Insolvency for CITY SUSHI LIMITED (06112642)
- More for CITY SUSHI LIMITED (06112642)
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
|
|
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
|
|
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 |