YO! SUSHI GROUP LIMITED

95 Farringdon Road 95 Farringdon Road, London, EC1R 3BT
StatusDISSOLVED
Company No.05979402
CategoryPrivate Limited Company
Incorporated26 Oct 2006
Age17 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution21 Nov 2017
Years6 years, 5 months, 25 days

SUMMARY

YO! SUSHI GROUP LIMITED is an dissolved private limited company with number 05979402. It was incorporated 17 years, 6 months, 21 days ago, on 26 October 2006 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, London, 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

Officer name: Mr Edward Myles Knighton

Appointment date: 2017-08-15

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

Officer name: Mr Edward Knighton

Appointment 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

Termination date: 2017-08-15

Officer name: Andrew Campbell

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

Termination date: 2017-08-15

Officer name: Andrew Maxwell Campbell

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: 02 May 2017

Action Date: 02 May 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-05-02

Documents

View document PDF

Legacy

Date: 05 Apr 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Apr 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/17

Documents

View document PDF

Resolution

Date: 05 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: 059794020005

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

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: 059794020005

Charge creation date: 2016-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

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

Termination date: 2015-11-27

Officer name: Vanessa Hall

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

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: 05 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

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: 28 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

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 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

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: 10 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

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: 02 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Vickers

Change date: 2010-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2010

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Dominic Fowler

Change date: 2010-10-26

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

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alison Vickers

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Rowland

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Thomas

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: James Dominic Fowler

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: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; 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: 288a

Description: Director and secretary appointed james fowler

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: 17 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

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: Officers

Type: 288b

Description: Appointment terminated director miles templeman

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robin foreman

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon woodroffe

Documents

View document PDF

Resolution

Date: 17 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 17 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

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)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: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 02 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/12/06--------- £ si [email protected]=6143 £ ic 54559/60702

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Capital

Type: 122

Description: S-div 12/12/06

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/12/06

Documents

View document PDF

Resolution

Date: 02 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/12/06--------- £ si [email protected]=54557 £ ic 2/54559

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 30/11/07

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 23/11/06 from: 10 snow hill london EC1A 2AL

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1428 LIMITED\certificate issued on 13/11/06

Documents

View document PDF

Incorporation company

Date: 26 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDSTRETCH LIMITED

UNIT 9 STAG BUSINESS PARK,RINGWOOD,BH24 3AS

Number:11035737
Status:ACTIVE
Category:Private Limited Company

BGG ENTERTAINMENT LIMITED

3 PROSPECT POINT,ELY,CB7 4EX

Number:09432793
Status:ACTIVE
Category:Private Limited Company

C.ALDRIN LIMITED

104 COLEHILL LANE,LONDON,SW6 5EH

Number:09193603
Status:ACTIVE
Category:Private Limited Company

DIEM (INTERNATIONAL) LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11664181
Status:ACTIVE
Category:Private Limited Company

HEAT ZONE LIMITED

8 MEAD CLOSE, ALDRIDGE,WEST MIDLANDS,WS9 8QA

Number:06131756
Status:ACTIVE
Category:Private Limited Company

ST RIGGING & LIFTING SERVICE LTD

710A GREAT NORTHERN ROAD,ABERDEEN,AB24 2GH

Number:SC588719
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