Advanced company searchLink opens in new window

SUSHI LONDON (UK) LTD

Company number 08861077

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)
21 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jul 2018 AD01 Registered office address changed from 86 Murray Grove London N1 7QJ England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 24 July 2018
13 Jun 2018 600 Appointment of a voluntary liquidator
13 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-22
13 Jun 2018 LIQ02 Statement of affairs
01 May 2018 CS01 Confirmation statement made on 1 April 2018 with updates
01 May 2018 PSC01 Notification of Taklima Rahman as a person with significant control on 1 April 2018
01 May 2018 PSC07 Cessation of Shanewas Hossain as a person with significant control on 1 April 2018
23 Apr 2018 AP01 Appointment of Ms Taklima Rahman as a director on 1 April 2018
05 Feb 2018 PSC03 Notification of Shanewas Hossain as a person with significant control on 3 February 2018
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
05 Feb 2018 PSC03 Notification of Shanewas Hossain as a person with significant control on 3 February 2018
05 Feb 2018 PSC07 Cessation of Taklima Rahman as a person with significant control on 3 February 2018
05 Feb 2018 TM01 Termination of appointment of Taklima Rahman as a director on 3 February 2018
05 Feb 2018 PSC07 Cessation of Taklima Rahman as a person with significant control on 3 February 2018
15 Jan 2018 AP01 Appointment of Shanewas Hossain as a director on 2 January 2018
15 Dec 2017 PSC01 Notification of Taklima Rahman as a person with significant control on 27 November 2017
15 Dec 2017 PSC07 Cessation of Mohammed Mozzammel Alam as a person with significant control on 27 November 2017
28 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
09 Oct 2017 TM01 Termination of appointment of Mohammed Mozzammel Alam as a director on 8 October 2017
31 Jul 2017 AP01 Appointment of Mrs Taklima Rahman as a director on 28 July 2017
12 Jul 2017 AD01 Registered office address changed from 58 Fryent Grove London NW9 7HG to 86 Murray Grove London N1 7QJ on 12 July 2017
12 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates