YO! SUSHI HOLDINGS LIMITED

95 Farringdon Road 95 Farringdon Road, EC1R 3BT
StatusDISSOLVED
Company No.04873824
CategoryPrivate Limited Company
Incorporated21 Aug 2003
Age20 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution21 Nov 2017
Years6 years, 5 months, 25 days

SUMMARY

YO! SUSHI HOLDINGS LIMITED is an dissolved private limited company with number 04873824. It was incorporated 20 years, 8 months, 26 days ago, on 21 August 2003 and it was dissolved 6 years, 5 months, 25 days ago, on 21 November 2017. The company address is 95 Farringdon Road 95 Farringdon Road, EC1R 3BT.



Company Fillings

Gazette dissolved voluntary

Date: 21 Nov 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Mr Edward Myles Knighton

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-15

Officer name: Mr Edward Knighton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Maxwell Campbell

Termination date: 2017-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Campbell

Termination date: 2017-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Alison Vickers

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2017-04-04

Documents

View document PDF

Legacy

Date: 04 Apr 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Apr 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/17

Documents

View document PDF

Resolution

Date: 04 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048738240004

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2016

Action Date: 18 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048738240004

Charge creation date: 2016-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Hall

Termination date: 2015-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanessa Hall

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2014

Action Date: 01 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2013

Action Date: 25 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-25

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Campbell

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Fowler

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Fowler

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Maxwell Campbell

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Thomas

Documents

View document PDF

Legacy

Date: 18 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2012

Action Date: 27 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2011

Action Date: 28 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Dominic Fowler

Change date: 2010-08-21

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Dominic Fowler

Change date: 2010-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 21 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 29 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2008

Action Date: 25 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-25

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary zoe tindall

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed james fowler

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 13 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2007

Action Date: 26 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-26

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2006

Action Date: 27 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-27

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2005

Action Date: 28 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-28

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/02/05--------- £ si [email protected]=5000 £ ic 55704/60704

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/08/04--------- £ si [email protected]=92 £ ic 55611/55703

Documents

View document PDF

Legacy

Date: 19 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/08/03--------- £ si [email protected]=41700 £ ic 13911/55611

Documents

View document PDF

Legacy

Date: 19 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/08/03--------- £ si [email protected]=13081 £ ic 830/13911

Documents

View document PDF

Legacy

Date: 19 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/08/03--------- £ si [email protected]=829 £ ic 1/830

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 30/11/04

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/08/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBY WATERS LIMITED

ABBEYWATER, STONEHILL,ASHFORD,TN25 6AJ

Number:05719211
Status:ACTIVE
Category:Private Limited Company

ARCADIA TECHNOLOGY LIMITED

DANE HOUSE 26,AYLESBURY,HP21 8DR

Number:03342598
Status:ACTIVE
Category:Private Limited Company
Number:09964976
Status:ACTIVE
Category:Private Limited Company

PLATINUM MOTOR SALES LIMITED

POLICE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9NB

Number:08518336
Status:ACTIVE
Category:Private Limited Company

ROSA CLEARANCE LIMITED

163 BATH ROAD,SLOUGH,SL1 4AA

Number:11228622
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TARF TRADING LTD

23 MONTAGUE ROAD,UXBRIDGE,UB8 1QL

Number:09168339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source