Advanced company searchLink opens in new window

YUMMY KITCHEN LIMITED

Company number 04326872

Filter by category

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)
08 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 26 January 2018
28 Dec 2017 LIQ10 Removal of liquidator by court order
24 Feb 2017 4.20 Statement of affairs with form 4.19
15 Feb 2017 AD01 Registered office address changed from 110 Broadway Treforest Pontypridd Mid Glam CF37 1BE to Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD on 15 February 2017
13 Feb 2017 600 Appointment of a voluntary liquidator
13 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-27
05 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
19 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
21 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
14 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
08 Dec 2010 TM02 Termination of appointment of Kam Ho as a secretary
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Stanley Thai on 4 December 2009