- Company Overview for SUSHIDOG (HOLDINGS) LIMITED (12610917)
- Filing history for SUSHIDOG (HOLDINGS) LIMITED (12610917)
- People for SUSHIDOG (HOLDINGS) LIMITED (12610917)
- More for SUSHIDOG (HOLDINGS) LIMITED (12610917)
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) |
---|---|---|---|
14 Nov 2024 | CH01 | Director's details changed for Mr Gregory Ilsen on 20 October 2024 | |
30 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
12 Oct 2023 | AD01 | Registered office address changed from 101 1st Floor South New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 12 October 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from 101 New Cavendish Street London W1W 6XH England to 101 1st Floor South New Cavendish Street London W1W 6XH on 12 October 2023 | |
10 Oct 2023 | AD01 | Registered office address changed from Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom to 101 New Cavendish Street London W1W 6XH on 10 October 2023 | |
14 Jul 2023 | AA | Micro company accounts made up to 31 August 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
18 May 2023 | AA01 | Previous accounting period extended from 31 May 2022 to 31 August 2022 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Gregory Ilsen on 14 March 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Nicholas Anton Goldstein on 14 March 2023 | |
14 Mar 2023 | AD01 | Registered office address changed from 14 Wymondham Court St. Johns Wood Park London NW8 6rd England to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 14 March 2023 | |
12 Dec 2022 | AD01 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom to 14 Wymondham Court St. Johns Wood Park London NW8 6rd on 12 December 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
18 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
13 Sep 2021 | PSC02 | Notification of Sushidog Limited as a person with significant control on 13 September 2021 | |
13 Sep 2021 | PSC07 | Cessation of Nicholas Goldstein as a person with significant control on 13 September 2021 | |
13 Sep 2021 | PSC07 | Cessation of Gregory Ilsen as a person with significant control on 13 September 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 14 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
24 May 2021 | PSC04 | Change of details for Mr Gregory Ilsen as a person with significant control on 29 July 2020 | |
24 May 2021 | PSC04 | Change of details for Mr Nicholas Goldstein as a person with significant control on 29 July 2020 | |
13 Jul 2020 | SH02 |
Consolidation of shares Statement of capital on 26 June 2020
|
|
24 May 2020 | CH01 | Director's details changed for Mr Nicholas Goldstein on 19 May 2020 | |
24 May 2020 | PSC04 | Change of details for Mr Nicholas Goldstein as a person with significant control on 19 May 2020 |