- Company Overview for COSMO SUSHI LTD (06608497)
- Filing history for COSMO SUSHI LTD (06608497)
- People for COSMO SUSHI LTD (06608497)
- Charges for COSMO SUSHI LTD (06608497)
- Insolvency for COSMO SUSHI LTD (06608497)
- More for COSMO SUSHI LTD (06608497)
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) |
---|---|---|---|
21 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2017 | AD01 | Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 14 February 2017 | |
07 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
07 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | TM01 | Termination of appointment of a director | |
08 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
08 Jan 2017 | AP01 | Appointment of Mr Xin Sun as a director on 6 January 2017 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
01 Jun 2016 | TM01 | Termination of appointment of Paul Chee Shing Fung as a director on 31 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Wai Man, Simon Cheng as a director on 16 May 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
30 Jul 2014 | MR01 | Registration of charge 066084970001, created on 14 July 2014 | |
30 Jul 2014 | MR01 | Registration of charge 066084970002, created on 14 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | AD01 | Registered office address changed from 30 Eastman Road London W3 7YG England to Hanovia House 30 Eastman Road London W3 7YG on 28 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Jimmy Kwok Leung Yeung as a director on 23 December 2013 | |
25 Jul 2014 | TM01 | Termination of appointment of Jimmy Kwok Leung Yeung as a director on 23 December 2013 | |
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 |