ME LOVE SUSHI LIMITED

05752135
24 CONDUIT PLACE LONDON W2 1EP W2 1EP

Documents

Documents
Date Category Description Pages
05 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
05 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Feb 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
29 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
31 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 May 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 12 Buy now
04 Jan 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
30 Jul 2009 insolvency Liquidation In Administration Proposals 22 Buy now
24 Jun 2009 officers Appointment terminated director and secretary nicholas goldring 1 Buy now
23 Jun 2009 officers Appointment terminated director mark glassman 1 Buy now
01 Jun 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from 2ND floor 85 frampton street london NW8 8NQ 1 Buy now
06 Apr 2009 officers Director and secretary's change of particulars / nicholas goldring / 01/05/2007 1 Buy now
10 Sep 2008 mortgage Particulars of a mortgage or charge/co extend / charge no: 4 7 Buy now
26 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
15 May 2008 accounts Accounting reference date extended from 31/03/2008 to 30/06/2008 1 Buy now
13 May 2008 annual-return Return made up to 22/03/08; full list of members 4 Buy now
07 May 2008 accounts Annual Accounts 5 Buy now
29 Apr 2008 officers Director's change of particulars / tajinderpal ratta / 01/03/2008 1 Buy now
09 Apr 2008 resolution Resolution 29 Buy now
19 Feb 2008 officers Director's particulars changed 1 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: aston house cornwall avenue london N3 1LF 1 Buy now
05 Sep 2007 capital Ad 15/05/07-15/05/07 £ si 300@1.00=300 £ ic 700/1000 1 Buy now
05 Sep 2007 capital Ad 01/05/07-01/05/07 £ si 698@1.00=698 £ ic 2/700 1 Buy now
30 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Jun 2007 officers New director appointed 2 Buy now
29 May 2007 annual-return Return made up to 22/03/07; full list of members 2 Buy now
16 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2006 incorporation Incorporation Company 17 Buy now