YOU ME SUSHI LTD

Company Documents

DateDescription
21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ ENGLAND

View Document

18/01/1918 January 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/01/197 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00012290

View Document

26/09/1826 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM C/O C/O NIREN BLAKE LLP BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

15/12/1715 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

18/02/1418 February 2014 DISS40 (DISS40(SOAD))

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

05/06/135 June 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/06/134 June 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY SEC CO LIMITED

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR QA NOMINEES LTD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LENNARD

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 156 MARYLEBONE ROAD LONDON NW1 5PN

View Document

02/04/122 April 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR GADI KORINE

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 CORPORATE DIRECTOR APPOINTED QA NOMINEES LTD

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR GADI KORINE

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GADI KORINE / 03/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LENNARD / 03/02/2010

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEC CO LIMITED / 03/02/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GADI KORINE / 01/03/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED GADI KORINE

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/09/085 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0830 August 2008 COMPANY NAME CHANGED PLANET SUSHI LTD CERTIFICATE ISSUED ON 02/09/08

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LENNARD / 01/08/2008

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/0825 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/085 April 2008 COMPANY NAME CHANGED EAT SUSHI LTD CERTIFICATE ISSUED ON 10/04/08

View Document

18/02/0818 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED BOXER GAMES LTD CERTIFICATE ISSUED ON 14/02/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 14 HENDON PARK MANSIONS HENDON LONDON NW4 2TG

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company