- Company Overview for STICKS 'N' SUSHI UK LIMITED (07307090)
- Filing history for STICKS 'N' SUSHI UK LIMITED (07307090)
- People for STICKS 'N' SUSHI UK LIMITED (07307090)
- Charges for STICKS 'N' SUSHI UK LIMITED (07307090)
- More for STICKS 'N' SUSHI UK LIMITED (07307090)
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) |
---|---|---|---|
16 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
11 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
10 Nov 2016 | MR01 | Registration of charge 073070900001, created on 1 November 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
06 May 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
28 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
07 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
19 Jan 2015 | AP01 | Appointment of Thorkil Ernst Brzuchanski Rewers Andersen as a director on 15 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Andreas Karlsson as a director on 15 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Kim Rahbek Hansen as a director on 15 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Axel Weber as a director on 15 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Martin Sattrup Christensen as a director on 15 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Susanna Anita Lindberg as a director on 15 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Anna Lise Mortensen Grandjean as a director on 15 December 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Oct 2013 | AUD | Auditor's resignation | |
24 Jul 2013 | CH01 | Director's details changed for Anne Lise Mortensen Grandjean on 8 July 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
16 Jul 2013 | AP01 | Appointment of Martin Sattrup Christensen as a director | |
16 Jul 2013 | AP01 | Appointment of Axel Weber as a director | |
16 Jul 2013 | AP01 | Appointment of Erik Preben Holm as a director |