- Company Overview for SUSHI FABRIQUE LIMITED (11727312)
- Filing history for SUSHI FABRIQUE LIMITED (11727312)
- People for SUSHI FABRIQUE LIMITED (11727312)
- More for SUSHI FABRIQUE LIMITED (11727312)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2023 | TM01 | Termination of appointment of Dumitru Oprea as a director on 26 March 2023 | |
06 Apr 2023 | PSC07 | Cessation of Dumitru Oprea as a person with significant control on 20 March 2023 | |
06 Apr 2023 | AD01 | Registered office address changed from 101-103 Streatham Hill London SW2 4UE to 18 Upton Rd, Watford Upton Road Watford WD18 0JP on 6 April 2023 | |
06 Apr 2023 | AP01 | Appointment of Mr Bogdan Dorescu as a director on 27 March 2023 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2023 | AD01 | Registered office address changed from PO Box 4385 11727312 - Companies House Default Address Cardiff CF14 8LH to 101-103 Streatham Hill London SW2 4UE on 6 March 2023 | |
10 Nov 2022 | RP05 | Registered office address changed to PO Box 4385, 11727312 - Companies House Default Address, Cardiff, CF14 8LH on 10 November 2022 | |
03 May 2022 | PSC07 | Cessation of Luis Canton Gordillo as a person with significant control on 30 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of Luis Canton Gordillo as a director on 30 April 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Feb 2022 | CH01 | Director's details changed for Mr Dumitru Oprea on 20 February 2022 | |
20 Feb 2022 | PSC04 | Change of details for Mr Dumitru Oprea as a person with significant control on 20 February 2022 | |
20 Feb 2022 | CH01 | Director's details changed for Mr Luis Canton Gordillo on 20 February 2022 | |
20 Feb 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 20 February 2022 | |
05 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
07 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
21 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
18 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Mihail Pihut as a director on 9 January 2020 | |
09 Dec 2019 | AP01 | Appointment of Mr Mihail Pihut as a director on 6 December 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
14 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-14
|