Advanced company searchLink opens in new window

SUSHI HOLDINGS 1 LIMITED

Company number 06523320

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)
04 Mar 2015 TM01 Termination of appointment of Jean-Francois Michel Le Ruyet as a director on 29 January 2015
19 May 2014 AP01 Appointment of Mrs Vanessa Hall as a director
19 May 2014 AA Group of companies' accounts made up to 1 December 2013
05 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,002,569.966805
16 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2013 AA Group of companies' accounts made up to 25 November 2012
25 Jul 2013 AP03 Appointment of Andrew Campbell as a secretary
24 Jul 2013 AP01 Appointment of Mr Andrew Maxwell Campbell as a director
24 Jul 2013 TM01 Termination of appointment of James Fowler as a director
24 Jul 2013 TM02 Termination of appointment of James Fowler as a secretary
14 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 998,887.966805
14 Mar 2013 CH01 Director's details changed for Ms Askelle Marie Strain on 14 March 2013
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 19 July 2012
  • GBP 998,887.966805
06 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Dec 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Aug 2012 AA Group of companies' accounts made up to 27 November 2011
21 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
21 Mar 2012 CH03 Secretary's details changed for James Dominic Fowler on 21 March 2012
01 Mar 2012 CH01 Director's details changed for Robin Rowland on 1 March 2012
26 Aug 2011 AA Group of companies' accounts made up to 28 November 2010
04 Apr 2011 SH01 Statement of capital following an allotment of shares on 4 April 2011
  • GBP 994,722
04 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
17 Aug 2010 AA Group of companies' accounts made up to 29 November 2009