Established in 2006, You Me Sushi Ltd are based in Borehamwood in Hertfordshire, it's status at Companies House is "Administration". There are 2 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QA NOMINEES LTD | 26 June 2010 | 23 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANTOS, Tatiana Rangel Dos | 11 June 2007 | 26 November 2007 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 21 January 2019 | |
AM02 - N/A | 18 January 2019 | |
AM03 - N/A | 17 January 2019 | |
AM01 - N/A | 07 January 2019 | |
AA01 - Change of accounting reference date | 26 September 2018 | |
AD01 - Change of registered office address | 16 July 2018 | |
CS01 - N/A | 09 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 December 2017 | |
AA - Annual Accounts | 15 December 2017 | |
DISS16(SOAS) - N/A | 12 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AR01 - Annual Return | 10 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 06 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 10 January 2015 | |
AA - Annual Accounts | 08 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 18 February 2014 | |
AA - Annual Accounts | 12 February 2014 | |
AR01 - Annual Return | 21 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 08 June 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA01 - Change of accounting reference date | 04 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2013 | |
TM02 - Termination of appointment of secretary | 11 February 2013 | |
TM01 - Termination of appointment of director | 11 February 2013 | |
TM01 - Termination of appointment of director | 28 December 2012 | |
MG01 - Particulars of a mortgage or charge | 22 November 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AD01 - Change of registered office address | 14 June 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AP01 - Appointment of director | 04 February 2011 | |
AR01 - Annual Return | 25 January 2011 | |
TM01 - Termination of appointment of director | 08 December 2010 | |
AP02 - Appointment of corporate director | 08 December 2010 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 19 May 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH04 - Change of particulars for corporate secretary | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AA - Annual Accounts | 01 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2009 | |
363a - Annual Return | 25 March 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 15 October 2008 | |
AA - Annual Accounts | 25 September 2008 | |
MEM/ARTS - N/A | 05 September 2008 | |
CERTNM - Change of name certificate | 30 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 July 2008 | |
395 - Particulars of a mortgage or charge | 19 June 2008 | |
MEM/ARTS - N/A | 25 April 2008 | |
CERTNM - Change of name certificate | 05 April 2008 | |
MEM/ARTS - N/A | 18 February 2008 | |
CERTNM - Change of name certificate | 14 February 2008 | |
363a - Annual Return | 24 January 2008 | |
287 - Change in situation or address of Registered Office | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 02 November 2006 | |
288b - Notice of resignation of directors or secretaries | 02 November 2006 | |
NEWINC - New incorporation documents | 31 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 14 November 2012 | Outstanding |
N/A |
Rent deposit deed | 16 June 2008 | Outstanding |
N/A |