Date | Description |
2024-04-08 |
delete address 34-40 BRUNEL ROAD ACTON LONDON ENGLAND W3 7XR |
2024-04-08 |
insert address FOURTH FLOOR 69 WILSON STREET LONDON UNITED KINGDOM EC2A 2BB |
2024-04-08 |
update account_ref_day 29 => 31 |
2024-04-08 |
update account_ref_month 11 => 3 |
2024-04-08 |
update accounts_next_due_date 2024-08-29 => 2024-12-31 |
2024-04-08 |
update registered_address |
2024-03-26 |
delete address 34-40 Brunel Road,
London,
England,
W3 7XR,
United Kingdom |
2024-03-26 |
delete address 34-40 Brunel Road, London, England, W3 7XR |
2024-03-26 |
delete career_pages_linkeddomain fourth.com |
2024-03-26 |
insert address 69 Wilson St
London
EC2A 2BB
United Kingdom |
2024-03-26 |
insert address 69 Wilson St, London EC2A 2BB |
2024-03-26 |
insert career_pages_linkeddomain peoplebank.com |
2024-03-26 |
update primary_contact 34-40 Brunel Road, London, England, W3 7XR => 69 Wilson St, London EC2A 2BB |
2023-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, NO UPDATES |
2023-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2023 FROM
34-40 BRUNEL ROAD
ACTON
LONDON
W3 7XR
ENGLAND |
2023-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / YO! SUSHI LIMITED / 21/11/2023 |
2023-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / YO! SUSHI LIMITED / 04/04/2021 |
2023-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / YO! SUSHI LIMITED / 07/11/2017 |
2023-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / YO! SUSHI LIMITED / 24/03/2021 |
2023-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / YO! SUSHI LIMITED / 24/09/2021 |
2023-10-16 |
delete terms_pages_linkeddomain ec.europa.eu |
2023-10-16 |
update statutory_documents CURREXT FROM 29/11/2023 TO 31/03/2024 |
2023-10-07 |
update accounts_last_madeup_date 2021-11-28 => 2022-11-27 |
2023-10-07 |
update accounts_next_due_date 2023-08-29 => 2024-08-29 |
2023-10-07 |
update num_mort_outstanding 3 => 0 |
2023-10-07 |
update num_mort_satisfied 16 => 19 |
2023-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029944700017 |
2023-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029944700018 |
2023-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029944700019 |
2023-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/11/22 |
2023-06-06 |
delete about_pages_linkeddomain windows.net |
2023-04-07 |
update account_ref_day 30 => 29 |
2023-04-07 |
update accounts_last_madeup_date 2020-11-29 => 2021-11-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-29 |
2023-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HODGSON / 24/09/2021 |
2023-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/11/21 |
2022-11-28 |
update statutory_documents PREVSHO FROM 30/11/2021 TO 29/11/2021 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES |
2022-11-23 |
delete product_pages_linkeddomain ocado.com |
2022-11-23 |
insert product_pages_linkeddomain morrisons.com |
2022-09-08 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2022-07-30 |
update statutory_documents DIRECTOR APPOINTED MR WILLEM HENDRIK HUMAN |
2022-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR XENIA WALTERS |
2022-04-07 |
update num_mort_outstanding 4 => 3 |
2022-04-07 |
update num_mort_satisfied 15 => 16 |
2022-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029944700016 |
2021-12-14 |
delete address 3rd Floor, Pinners Hall, Old Broad Street, EC2N 1EX.
We are |
2021-12-14 |
delete index_pages_linkeddomain tesco.com |
2021-12-14 |
insert address 34-40 Brunel Road,
London,
England,
W3 7XR,
United Kingdom |
2021-12-14 |
insert address 34-40 Brunel Road, London, England, W3 7XR |
2021-12-14 |
update primary_contact 3rd Floor, Pinners Hall, Old Broad Street, EC2N 1EX.
We are => 34-40 Brunel Road, London, England, W3 7XR |
2021-12-07 |
delete address C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL 105-108 OLD BROAD STREET LONDON EC2N 1ER |
2021-12-07 |
insert address 34-40 BRUNEL ROAD ACTON LONDON ENGLAND W3 7XR |
2021-12-07 |
update accounts_last_madeup_date 2019-12-01 => 2020-11-29 |
2021-12-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-12-07 |
update company_status Voluntary Arrangement => Active |
2021-12-07 |
update registered_address |
2021-12-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LAYTONS LLP
LEVEL 5 2 MORE LONDON RIVERSIDE
LONDON
SE1 2AP |
2021-12-07 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
2021-09-30 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 31/08/2021 |
2021-09-30 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2021-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2021 FROM
C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL
105-108 OLD BROAD STREET
LONDON
EC2N 1ER |
2021-09-21 |
insert index_pages_linkeddomain tesco.com |
2021-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/11/20 |
2021-07-20 |
insert about_pages_linkeddomain snowfoxgroup.com |
2021-07-20 |
insert career_pages_linkeddomain snowfoxgroup.com |
2021-07-20 |
insert contact_pages_linkeddomain snowfoxgroup.com |
2021-07-20 |
insert index_pages_linkeddomain snowfoxgroup.com |
2021-07-20 |
insert product_pages_linkeddomain snowfoxgroup.com |
2021-07-20 |
insert terms_pages_linkeddomain snowfoxgroup.com |
2021-06-19 |
insert about_pages_linkeddomain facebook.com |
2021-06-19 |
insert about_pages_linkeddomain instagram.com |
2021-06-19 |
insert about_pages_linkeddomain tiktok.com |
2021-06-19 |
insert about_pages_linkeddomain twitter.com |
2021-06-19 |
insert career_pages_linkeddomain facebook.com |
2021-06-19 |
insert career_pages_linkeddomain instagram.com |
2021-06-19 |
insert career_pages_linkeddomain tiktok.com |
2021-06-19 |
insert career_pages_linkeddomain twitter.com |
2021-06-19 |
insert contact_pages_linkeddomain facebook.com |
2021-06-19 |
insert contact_pages_linkeddomain instagram.com |
2021-06-19 |
insert contact_pages_linkeddomain tiktok.com |
2021-06-19 |
insert contact_pages_linkeddomain twitter.com |
2021-06-19 |
insert index_pages_linkeddomain facebook.com |
2021-06-19 |
insert index_pages_linkeddomain instagram.com |
2021-06-19 |
insert index_pages_linkeddomain tiktok.com |
2021-06-19 |
insert index_pages_linkeddomain twitter.com |
2021-06-19 |
insert product_pages_linkeddomain facebook.com |
2021-06-19 |
insert product_pages_linkeddomain instagram.com |
2021-06-19 |
insert product_pages_linkeddomain tiktok.com |
2021-06-19 |
insert product_pages_linkeddomain twitter.com |
2021-06-19 |
insert terms_pages_linkeddomain facebook.com |
2021-06-19 |
insert terms_pages_linkeddomain instagram.com |
2021-06-19 |
insert terms_pages_linkeddomain tiktok.com |
2021-06-19 |
insert terms_pages_linkeddomain twitter.com |
2021-05-18 |
delete email sp..@yosushi.com |
2021-05-07 |
delete address C/O LAYTONS LLP, 3RD FLOOR, PINNERS HALL OLD BROAD STREET LONDON EC2N 1EX |
2021-05-07 |
insert address C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL 105-108 OLD BROAD STREET LONDON EC2N 1ER |
2021-05-07 |
update registered_address |
2021-04-07 |
delete address LEVEL 5 2 MORE LONDON RIVERSIDE LONDON ENGLAND SE1 2AP |
2021-04-07 |
insert address C/O LAYTONS LLP, 3RD FLOOR, PINNERS HALL OLD BROAD STREET LONDON EC2N 1EX |
2021-04-07 |
update registered_address |
2021-04-07 |
update statutory_documents DIRECTOR APPOINTED MS XENIA WALTERS |
2021-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2021 FROM
C/O LAYTONS LLP, 3RD FLOOR, PINNERS HALL
OLD BROAD STREET
LONDON
EC2N 1EX |
2021-04-03 |
update website_status InternalTimeout => OK |
2021-04-03 |
insert general_emails he..@yosushi.com |
2021-04-03 |
delete address Level 5
2 More London Riverside
London SE1 2AP
United Kingdom |
2021-04-03 |
delete address Level 5, 2 More London Riverside, SE1 2AP |
2021-04-03 |
delete address Level 5, 2 More London Riverside, SE1 2AP.
We are |
2021-04-03 |
delete address Sushi UK Limited, Level 5, 2 More London Riverside, SE1 2AP |
2021-04-03 |
delete email so..@yosushi.com |
2021-04-03 |
delete phone +44 (0)2078410700 |
2021-04-03 |
insert address 3rd Floor, Pinners Hall, Old Broad Street, EC2N 1EX.
We are |
2021-04-03 |
insert email he..@yosushi.com |
2021-04-03 |
update primary_contact Level 5, 2 More London Riverside, SE1 2AP => 3rd Floor, Pinners Hall, Old Broad Street, EC2N 1EX.
We are |
2021-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2021 FROM
LEVEL 5 2 MORE LONDON RIVERSIDE
LONDON
SE1 2AP
ENGLAND |
2021-02-08 |
delete company_previous_name YO! SUSHI SOHO LIMITED |
2021-02-08 |
update accounts_last_madeup_date 2018-11-25 => 2019-12-01 |
2021-02-08 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2021-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD KNIGHTON |
2021-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD KNIGHTON |
2021-01-24 |
update website_status OK => InternalTimeout |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
2021-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/12/19 |
2020-10-30 |
update company_status Active => Voluntary Arrangement |
2020-09-23 |
delete address 95 Farringdon Road
London EC1R 3BT
United Kingdom |
2020-09-23 |
delete address 95 Farringdon Road, Clerkenwell, London, EC1R 3BT |
2020-09-23 |
delete address 95 Farringdon Road, London EC1R 3BT |
2020-09-23 |
delete phone +44 (0)2078410778 |
2020-09-23 |
insert address Level 5
2 More London Riverside
London SE1 2AP
United Kingdom |
2020-09-23 |
insert address Level 5, 2 More London Riverside, SE1 2AP |
2020-09-23 |
insert address Level 5, 2 More London Riverside, SE1 2AP.
We are |
2020-09-23 |
insert address Sushi UK Limited, Level 5, 2 More London Riverside, SE1 2AP |
2020-09-23 |
insert address Sushi UK Limited, whose registered address is Level 5, 2 More London Riverside, SE1 2AP |
2020-09-23 |
update primary_contact 95 Farringdon Road, Clerkenwell, London, EC1R 3BT => Level 5, 2 More London Riverside, SE1 2AP |
2020-09-23 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2020-07-08 |
delete address 95 FARRINGDON ROAD CLERKENWELL LONDON EC1R 3BT |
2020-07-08 |
insert address LEVEL 5 2 MORE LONDON RIVERSIDE LONDON ENGLAND SE1 2AP |
2020-07-08 |
update registered_address |
2020-06-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2020 FROM
95 FARRINGDON ROAD
CLERKENWELL
LONDON
EC1R 3BT |
2020-03-13 |
update website_status FlippedRobots => OK |
2020-02-23 |
update website_status OK => FlippedRobots |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
2019-09-22 |
delete about_pages_linkeddomain fourth.com |
2019-09-22 |
delete index_pages_linkeddomain fourth.com |
2019-09-22 |
delete product_pages_linkeddomain fourth.com |
2019-09-22 |
delete source_ip 23.97.162.202 |
2019-09-22 |
delete terms_pages_linkeddomain fourth.com |
2019-09-22 |
delete terms_pages_linkeddomain gosh.org |
2019-09-22 |
insert source_ip 52.166.181.85 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-26 => 2018-11-25 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-23 |
insert about_pages_linkeddomain fourth.com |
2019-08-23 |
insert contact_pages_linkeddomain fourth.com |
2019-08-23 |
insert index_pages_linkeddomain fourth.com |
2019-08-23 |
insert product_pages_linkeddomain fourth.com |
2019-08-23 |
insert terms_pages_linkeddomain fourth.com |
2019-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/11/18 |
2019-08-07 |
update num_mort_charges 18 => 19 |
2019-08-07 |
update num_mort_outstanding 3 => 4 |
2019-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029944700019 |
2019-05-19 |
delete source_ip 52.236.183.22 |
2019-05-19 |
insert source_ip 23.97.162.202 |
2019-04-16 |
delete about_pages_linkeddomain yosushiusa.com |
2019-04-16 |
delete career_pages_linkeddomain yosushiusa.com |
2019-04-16 |
delete contact_pages_linkeddomain yosushiusa.com |
2019-04-16 |
delete index_pages_linkeddomain yosushiusa.com |
2019-04-16 |
delete terms_pages_linkeddomain yosushiusa.com |
2019-01-10 |
insert email sp..@yosushi.com |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
2018-10-22 |
delete index_pages_linkeddomain list-manage.com |
2018-10-07 |
delete company_previous_name DELLWAY LIMITED |
2018-10-07 |
update accounts_last_madeup_date 2016-11-27 => 2017-11-26 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-19 |
insert index_pages_linkeddomain list-manage.com |
2018-09-19 |
insert phone +44 (0)2078410778 |
2018-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/11/17 |
2018-08-14 |
insert privacy_emails pr..@yosushi.com |
2018-08-14 |
delete registration_number 2994470 |
2018-08-14 |
delete terms_pages_linkeddomain aboutcookies.org |
2018-08-14 |
delete terms_pages_linkeddomain addthis.com |
2018-08-14 |
delete terms_pages_linkeddomain clicktale.net |
2018-08-14 |
delete terms_pages_linkeddomain google.com |
2018-08-14 |
delete terms_pages_linkeddomain sharethis.com |
2018-08-14 |
insert address 95 Farringdon Road, Clerkenwell, London, EC1R 3BT |
2018-08-14 |
insert email pr..@yosushi.com |
2018-08-14 |
insert email so..@yosushi.com |
2018-08-14 |
insert registration_number 02994470 |
2018-08-14 |
insert terms_pages_linkeddomain ico.org.uk |
2018-04-25 |
delete about_pages_linkeddomain mysaffronportal.com |
2018-04-25 |
delete career_pages_linkeddomain mysaffronportal.com |
2018-04-25 |
delete contact_pages_linkeddomain mysaffronportal.com |
2018-04-25 |
delete index_pages_linkeddomain mysaffronportal.com |
2018-04-25 |
delete source_ip 92.52.93.88 |
2018-04-25 |
delete terms_pages_linkeddomain mysaffronportal.com |
2018-04-25 |
insert source_ip 52.236.183.22 |
2017-12-10 |
update num_mort_charges 17 => 18 |
2017-12-10 |
update num_mort_outstanding 2 => 3 |
2017-12-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2017-12-05 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD HODGSON |
2017-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN ROWLAND |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
2017-11-21 |
delete contact_pages_linkeddomain inmoment.com |
2017-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029944700018 |
2017-11-16 |
update statutory_documents SAIL ADDRESS CREATED |
2017-10-24 |
update website_status FlippedRobots => OK |
2017-10-04 |
update website_status OK => FlippedRobots |
2017-09-08 |
update accounts_last_madeup_date 2015-11-29 => 2016-11-27 |
2017-09-08 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/11/16 |
2017-08-15 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD MYLES KNIGHTON |
2017-08-15 |
update statutory_documents SECRETARY APPOINTED MR EDWARD KNIGHTON |
2017-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL |
2017-08-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CAMPBELL |
2017-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON VICKERS |
2017-07-25 |
insert publicrelations_emails pr..@yosushi.com |
2017-07-25 |
insert contact_pages_linkeddomain mysaffronportal.com |
2017-07-25 |
insert email pr..@yosushi.com |
2017-07-25 |
insert index_pages_linkeddomain mysaffronportal.com |
2017-07-25 |
insert terms_pages_linkeddomain mysaffronportal.com |
2017-06-22 |
update website_status FlippedRobots => OK |
2017-06-22 |
delete source_ip 54.77.204.77 |
2017-06-22 |
delete source_ip 54.154.19.57 |
2017-06-22 |
insert source_ip 92.52.93.88 |
2017-05-25 |
update website_status OK => FlippedRobots |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-29 |
2016-10-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/11/15 |
2016-05-14 |
update num_mort_charges 16 => 17 |
2016-05-14 |
update num_mort_outstanding 1 => 2 |
2016-02-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029944700017 |
2016-01-25 |
delete publicrelations_emails pr..@yosushi.com |
2016-01-25 |
delete address 95 Farringdon Road
London EC1R 3BT
United Kingdom |
2016-01-25 |
delete email pr..@yosushi.com |
2016-01-25 |
delete phone +44 (0)2078410700 |
2016-01-25 |
insert about_pages_linkeddomain feeltheyo.com |
2016-01-25 |
insert contact_pages_linkeddomain feeltheyo.com |
2016-01-25 |
insert index_pages_linkeddomain feeltheyo.com |
2016-01-25 |
insert terms_pages_linkeddomain feeltheyo.com |
2015-12-09 |
update num_mort_outstanding 2 => 1 |
2015-12-09 |
update num_mort_satisfied 14 => 15 |
2015-12-09 |
update returns_last_madeup_date 2014-11-24 => 2015-11-24 |
2015-12-09 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2015-11-27 |
update statutory_documents 24/11/15 FULL LIST |
2015-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA HALL |
2015-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2015-10-23 |
delete source_ip 212.49.203.218 |
2015-10-23 |
insert source_ip 54.77.204.77 |
2015-10-23 |
insert source_ip 54.154.19.57 |
2015-10-09 |
update accounts_last_madeup_date 2013-12-01 => 2014-11-30 |
2015-10-09 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-24 => 2014-11-24 |
2014-12-07 |
update returns_next_due_date 2014-12-22 => 2015-12-22 |
2014-11-26 |
update statutory_documents 24/11/14 FULL LIST |
2014-08-07 |
update num_mort_charges 15 => 16 |
2014-08-07 |
update num_mort_outstanding 1 => 2 |
2014-07-18 |
insert publicrelations_emails pr..@yosushi.com |
2014-07-18 |
delete email fa..@yosushi.com |
2014-07-18 |
delete index_pages_linkeddomain yosushi-newmenu.com |
2014-07-18 |
insert email pr..@yosushi.com |
2014-07-18 |
insert email tw..@yosushi.com |
2014-07-18 |
update person_title Mike Lewis: Executive Chef => Group Executive Chef |
2014-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029944700016 |
2014-06-07 |
update accounts_last_madeup_date 2012-11-25 => 2013-12-01 |
2014-06-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/12/13 |
2014-03-09 |
delete email an..@yosushi.com |
2014-03-09 |
insert email em..@yosushi.com |
2014-03-09 |
insert email fa..@yosushi.com |
2014-03-09 |
insert email sa..@yosushi.com |
2014-02-17 |
delete email tw..@yosushi.com |
2014-02-03 |
delete person Takashi Kitajima |
2014-02-03 |
insert email tw..@yosushi.com |
2014-01-20 |
delete email tw..@yosushi.com |
2014-01-20 |
delete phone 01865 566 420 |
2014-01-20 |
insert person Takashi Kitajima |
2014-01-20 |
update statutory_documents DIRECTOR APPOINTED CHIEF OPERATING OFFICER VANESSA HALL |
2013-12-23 |
update website_status InternalTimeout => OK |
2013-12-23 |
insert contact_pages_linkeddomain t.co |
2013-12-23 |
insert index_pages_linkeddomain yosushi-newmenu.com |
2013-12-07 |
update returns_last_madeup_date 2012-11-24 => 2013-11-24 |
2013-12-07 |
update returns_next_due_date 2013-12-22 => 2014-12-22 |
2013-11-28 |
update statutory_documents 24/11/13 FULL LIST |
2013-10-26 |
update website_status OK => InternalTimeout |
2013-10-19 |
update website_status InternalTimeout => OK |
2013-10-19 |
delete address 120-125 Peascod Street
Windsor
Berkshire SL4 1DP |
2013-10-19 |
delete contact_pages_linkeddomain t.co |
2013-10-19 |
delete index_pages_linkeddomain yosushi-yoburger.com |
2013-10-19 |
insert address 1st floor
Windsor
Berkshire SL4 1DP |
2013-09-19 |
update website_status OK => InternalTimeout |
2013-09-06 |
update accounts_last_madeup_date 2011-11-27 => 2012-11-25 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/11/12 |
2013-07-25 |
update statutory_documents SECRETARY APPOINTED ANDREW CAMPBELL |
2013-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FOWLER |
2013-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES FOWLER |
2013-07-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MAXWELL CAMPBELL |
2013-06-28 |
delete email yo..@yosushi.com |
2013-06-28 |
insert index_pages_linkeddomain yosushi-yoburger.com |
2013-06-24 |
update num_mort_outstanding 2 => 1 |
2013-06-24 |
update num_mort_satisfied 13 => 14 |
2013-06-24 |
update returns_last_madeup_date 2011-11-24 => 2012-11-24 |
2013-06-24 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-28 => 2011-11-27 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
delete sic_code 56101 - Licenced restaurants |
2013-06-21 |
insert sic_code 56101 - Licensed restaurants |
2013-04-09 |
insert alias yosushi |
2013-04-09 |
insert email yo..@yosushi.com |
2013-02-12 |
update statutory_documents DIRECTOR APPOINTED MS ALISON VICKERS |
2013-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS |
2012-12-23 |
delete email tw..@yosushi.com |
2012-12-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 |
2012-12-04 |
update statutory_documents 24/11/12 FULL LIST |
2012-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ROWLAND / 03/12/2012 |
2012-11-13 |
insert email tw..@yosushi.com |
2012-11-12 |
delete address 120-125 Peascod Street
Berkshire
Berkshire SL4 1DP |
2012-11-12 |
insert address 120-125 Peascod Street
Windsor
Berkshire SL4 1DP |
2012-10-24 |
insert email tw..@yosushi.com |
2012-10-24 |
delete email tw..@yosushi.com |
2012-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/11/11 |
2011-12-01 |
update statutory_documents 24/11/11 FULL LIST |
2011-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/11/10 |
2010-12-01 |
update statutory_documents 24/11/10 FULL LIST |
2010-12-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES DOMINIC FOWLER / 24/11/2010 |
2010-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/11/09 |
2009-12-04 |
update statutory_documents 24/11/09 FULL LIST |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC FOWLER / 30/10/2009 |
2009-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08 |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/11/07 |
2008-06-24 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JAMES FOWLER |
2008-06-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ZOE TINDALL |
2008-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2008-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2008-03-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2008-03-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2008-03-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2008-03-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2008-03-13 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-03-13 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-03-13 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
2007-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/11/06 |
2007-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-12-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/11/05 |
2006-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/11/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
2004-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-12-19 |
update statutory_documents RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
2003-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/12/02 |
2003-09-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/11/01 |
2002-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-03 |
update statutory_documents RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
2001-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/11/00 |
2001-09-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-09-05 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2001-08-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-17 |
update statutory_documents SECRETARY RESIGNED |
2001-05-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-21 |
update statutory_documents COMPANY NAME CHANGED
YO! SUSHI SOHO LIMITED
CERTIFICATE ISSUED ON 22/12/00 |
2000-12-15 |
update statutory_documents RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS |
2000-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/00 FROM:
ACADEMY HOUSE
161-167 OXFORD STREEY
LONDON
W1R 1TA |
2000-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/11/99 |
2000-01-05 |
update statutory_documents RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS |
1999-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/99 FROM:
52 POLAND STREET
LONDON
W1V 3DF |
1999-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-07-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98 |
1998-11-18 |
update statutory_documents RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS |
1998-09-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-09-17 |
update statutory_documents SECRETARY RESIGNED |
1998-08-26 |
update statutory_documents COMPANY NAME CHANGED
DELLWAY LIMITED
CERTIFICATE ISSUED ON 27/08/98 |
1998-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1998-02-11 |
update statutory_documents RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS |
1997-12-11 |
update statutory_documents £ NC 100/10000
30/11/96 |
1997-12-11 |
update statutory_documents NC INC ALREADY ADJUSTED 30/11/96 |
1997-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96 |
1997-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-07 |
update statutory_documents SECRETARY RESIGNED |
1997-06-24 |
update statutory_documents RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS |
1997-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/97 FROM:
SCEPTRE HOUSE
169-173 REGENT STREET
LONDON
W1R 7FB |
1997-03-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1996-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-26 |
update statutory_documents RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS |
1995-11-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/95 FROM:
50 QUEEN ANNE STREET
LONDON
W1M 0HQ |
1995-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1995-01-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |