NEW SOUTH HARROW SUSHI LTD
Company Documents
| Date | Description |
|---|---|
| 21/02/2421 February 2024 | Final Gazette dissolved following liquidation |
| 21/02/2421 February 2024 | Final Gazette dissolved following liquidation |
| 21/11/2321 November 2023 | Return of final meeting in a creditors' voluntary winding up |
| 03/07/233 July 2023 | Appointment of a voluntary liquidator |
| 08/06/238 June 2023 | Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-06-08 |
| 14/12/2214 December 2022 | Registered office address changed from C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-14 |
| 10/10/2210 October 2022 | Appointment of a voluntary liquidator |
| 10/10/2210 October 2022 | Resolutions |
| 10/10/2210 October 2022 | Statement of affairs |
| 10/10/2210 October 2022 | Registered office address changed from 140 Northolt Road South Harrow Middlesex HA2 0EG England to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 2022-10-10 |
| 10/10/2210 October 2022 | Resolutions |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 15/06/2115 June 2021 | Termination of appointment of Khishigt Nadmid as a director on 2021-02-10 |
| 05/01/215 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 13/11/2013 November 2020 | DIRECTOR APPOINTED MS KHISHIGT NADMID |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 18/05/2018 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR BELGUDE MUNKHTULGA |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
| 09/04/199 April 2019 | DIRECTOR APPOINTED MR BELGUDE MUNKHTULGA |
| 31/01/1931 January 2019 | CESSATION OF ENHBAT BAATAR AS A PSC |
| 09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 18 SMART STREET SMART STREET MANCHESTER M12 4NX UNITED KINGDOM |
| 10/09/1810 September 2018 | COMPANY NAME CHANGED NEW SOUTH HARROW SUSHI LTD LTD CERTIFICATE ISSUED ON 10/09/18 |
| 20/08/1820 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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