- Company Overview for SUSHI SHOP LONDON LTD (07888006)
- Filing history for SUSHI SHOP LONDON LTD (07888006)
- People for SUSHI SHOP LONDON LTD (07888006)
- Charges for SUSHI SHOP LONDON LTD (07888006)
- More for SUSHI SHOP LONDON LTD (07888006)
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 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
13 Jan 2020 | AP01 | Appointment of Per Jonas Fredrik Berg as a director on 31 May 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Gregory Nicholas Victor Marciano as a director on 31 May 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Adrien Cedric Conzague Quoniam De Schompre as a director on 31 May 2019 | |
10 Jan 2020 | AP01 | Appointment of Christopher John Michael Jones as a director on 31 May 2019 | |
10 Jan 2020 | AP01 | Appointment of Francois Maurice Andre Leboucher as a director on 31 May 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Mar 2018 | RP04CS01 | Second filing of Confirmation Statement dated 20/12/2016 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | CS01 |
Confirmation statement made on 20 December 2016 with updates
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
28 Oct 2015 | TM01 | Termination of appointment of Eglantine Wiart as a director on 12 October 2015 | |
08 Oct 2015 | AP04 | Appointment of Tenbury Secretaries Ltd as a secretary on 8 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AD01 | Registered office address changed from C/O Eglantine Wiart 18 Kings Mansions Lawrence Street London SW3 5nd to 10-12 Old Brompton Road London SW7 3DL on 27 May 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Feb 2014 | AR01 | Annual return made up to 20 December 2013 with full list of shareholders | |
28 Feb 2014 | CH01 | Director's details changed for Mr Adrien Cedric Conzague Quoniam De Schompre on 1 November 2013 |