Advanced company searchLink opens in new window

THE BIG YUM LIMITED

Company number 07860849

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)
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2015 DS01 Application to strike the company off the register
13 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP .1
13 May 2014 CH01 Director's details changed for Mr Aaron Brian Witcher on 11 December 2013
25 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
27 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
08 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr Aaron Brian Witcher on 11 May 2012
25 May 2012 TM01 Termination of appointment of Marcus Yeoman as a director
25 May 2012 TM02 Termination of appointment of Mark Battles as a secretary
25 May 2012 TM01 Termination of appointment of Marcus Yeoman as a director
25 May 2012 TM01 Termination of appointment of Marcus Yeoman as a director
25 May 2012 TM01 Termination of appointment of Mark Battles as a director
25 May 2012 AD01 Registered office address changed from the Old Mill 6 Old Road Cawood Selby North Yorkshire YO8 3SP on 25 May 2012
16 Apr 2012 AP01 Appointment of Mr Marcus Yeoman as a director
16 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
16 Apr 2012 TM01 Termination of appointment of Mike Hodgson as a director
02 Feb 2012 CERTNM Company name changed tby 2012 LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-11
25 Jan 2012 CONNOT Change of name notice
18 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-11
10 Jan 2012 AP01 Appointment of Mr Marcus Yeoman as a director
10 Jan 2012 AP01 Appointment of Mr Mike Hodgson as a director
09 Jan 2012 AP01 Appointment of Ms Philippa Mary Witcher as a director
09 Jan 2012 AP01 Appointment of Mr Aaron Brian Witcher as a director