- Company Overview for YUMSH SNACKS LTD (08431835)
- Filing history for YUMSH SNACKS LTD (08431835)
- People for YUMSH SNACKS LTD (08431835)
- Charges for YUMSH SNACKS LTD (08431835)
- Insolvency for YUMSH SNACKS LTD (08431835)
- More for YUMSH SNACKS LTD (08431835)
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) |
---|---|---|---|
29 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2020 | |
01 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2020 | LIQ10 | Removal of liquidator by court order | |
27 Dec 2019 | AD01 | Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 | |
04 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2019 | AM10 | Administrator's progress report | |
30 Jul 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Feb 2019 | AM10 | Administrator's progress report | |
16 Oct 2018 | AM07 | Result of meeting of creditors | |
18 Sep 2018 | AM03 | Statement of administrator's proposal | |
10 Aug 2018 | AD01 | Registered office address changed from 2nd Floor Cornbrook Manchester M16 9HQ England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 10 August 2018 | |
08 Aug 2018 | AM01 | Appointment of an administrator | |
08 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2018 | MR04 | Satisfaction of charge 084318350001 in full | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from Ten Acre House Cornbrook Manchester M16 9HQ England to 2nd Floor Cornbrook Manchester M16 9HQ on 10 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to Ten Acre House Cornbrook Manchester M16 9HQ on 10 August 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|