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)
25 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Jean-Francois Michel Le Ruyet on 1 October 2009
23 Mar 2010 CH01 Director's details changed for James Dominic Fowler on 1 October 2009
23 Mar 2010 CH01 Director's details changed for Ms Askelle Marie Strain on 1 October 2009
23 Mar 2010 CH01 Director's details changed for Robin Rowland on 1 October 2009
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 21 January 2010
  • GBP 992,419
14 Sep 2009 AA Group of companies' accounts made up to 30 November 2008
23 Jul 2009 88(2) Ad 25/06/09\gbp si 9883@1=9883\gbp ic 982536/992419\
26 May 2009 363a Return made up to 04/03/09; full list of members
22 May 2009 353 Location of register of members
22 May 2009 190 Location of debenture register
22 May 2009 287 Registered office changed on 22/05/2009 from 95 farringdon road croydon london EC1R 3BT
24 Jun 2008 288b Appointment terminated secretary brigid hughes
24 Jun 2008 288a Director and secretary appointed james fowler
24 Apr 2008 288a Secretary appointed brigid hughes
24 Apr 2008 288b Appointment terminated secretary ali khanbhai
15 Apr 2008 395 Duplicate mortgage certificatecharge no:3
04 Apr 2008 395 Duplicate mortgage certificatecharge no:3
17 Mar 2008 88(2) Ad 10/03/08\gbp si 950179@1=950179\gbp ic 1/950180\
17 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2008 225 Curr sho from 31/03/2009 to 30/11/2008
17 Mar 2008 287 Registered office changed on 17/03/2008 from 12 york place leeds west yorkshire LS1 2DS england
17 Mar 2008 288a Director appointed jean-francois michel le ruyet
17 Mar 2008 288a Director appointed robin rowland
17 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1