Advanced company searchLink opens in new window

SUSHI FABRIQUE LIMITED

Company number 11727312

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2