LEICESTER SUSHI BAR LIMITED
Status | ACTIVE |
Company No. | 09638648 |
Category | Private Limited Company |
Incorporated | 15 Jun 2015 |
Age | 8 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LEICESTER SUSHI BAR LIMITED is an active private limited company with number 09638648. It was incorporated 8 years, 11 months, 15 days ago, on 15 June 2015. The company address is 5 Welford Road, Leicester, LE2 7AD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Address
Type: AD01
Old address: 11 Welford Road Leicester LE2 7AD
New address: 5 Welford Road Leicester LE2 7AD
Change date: 2023-02-20
Documents
Appoint person director company with name date
Date: 20 Feb 2023
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Mr Mohamed Nifras Mudiyansele Gedara Mohamed Nisthar
Documents
Dissolved compulsory strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 06 Apr 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 22 Dec 2021
Action Date: 15 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamed Rishad Fawzul Kabeer
Termination date: 2021-05-15
Documents
Cessation of a person with significant control
Date: 22 Dec 2021
Action Date: 15 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohamed Rishad Fawzul Kabeer
Cessation date: 2021-05-15
Documents
Notification of a person with significant control
Date: 22 Dec 2021
Action Date: 16 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-16
Psc name: Muhammad Mohamed Jaufer
Documents
Appoint person director company with name date
Date: 22 Dec 2021
Action Date: 16 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-16
Officer name: Mr Muhammad Mohamed Jaufer
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Notification of a person with significant control
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-02
Psc name: Mohamed Rishad Fawzul Kabeer
Documents
Cessation of a person with significant control
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fathima Fazmiya Shiyam
Cessation date: 2020-01-02
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-02
Officer name: Fathima Fazmiya Shiyam
Documents
Appoint person director company with name date
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamed Rishad Fawzul Kabeer
Appointment date: 2020-01-02
Documents
Gazette filings brought up to date
Date: 19 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Cessation of a person with significant control
Date: 23 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohamed Shiyam Mohamed Juffer
Cessation date: 2018-03-15
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fathima Fazmiya Shiyam
Notification date: 2018-03-15
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fathima Fazmiya Shiyam
Appointment date: 2018-03-15
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-15
Officer name: Mohamed Shiyam Mohamed Juffer
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Change person director company with change date
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohamad Shiyam Mohamad Juffer
Change date: 2015-08-27
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-11
Officer name: Mr Mohamadshiyam Mohamadjuffer
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Siad Ahmed Mohammed Minhaj Ishak
Termination date: 2015-07-01
Documents
Appoint person director company with name date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Mohamadshiyam Mohamadjuffer
Documents
Some Companies
107A GOODMAYES LANE,ILFORD,IG3 9PL
Number: | 11874031 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HENDERSON CLOSE,SUFFOLK,CB9 7SU
Number: | 05765104 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HIGH STREET,ORPINGTON,BR6 0JE
Number: | 10450664 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKSLADE,WARWICK,CV35 7LH
Number: | 05612644 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAUNDERCROFT FARM SOLAR PARK LIMITED
5TH FLOOR, NORTH SIDE 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 08215242 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPS SMART PLUMBING SERVICES LTD
41 CAPEL PLACE,DARTFORD,DA2 7PU
Number: | 11762069 |
Status: | ACTIVE |
Category: | Private Limited Company |