- Company Overview for YUMMY KITCHEN LIMITED (04326872)
- Filing history for YUMMY KITCHEN LIMITED (04326872)
- People for YUMMY KITCHEN LIMITED (04326872)
- Insolvency for YUMMY KITCHEN LIMITED (04326872)
- More for YUMMY KITCHEN LIMITED (04326872)
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
|
|
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
|
|
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
|
|
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
|
|
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 |