Advanced company searchLink opens in new window

YUMMY FUSION LIMITED

Company number 08752558

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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
02 Sep 2018 AA Accounts for a dormant company made up to 31 October 2017
02 Sep 2018 CS01 Confirmation statement made on 13 August 2018 with updates
02 Sep 2018 PSC01 Notification of Zuzana Milkova as a person with significant control on 24 December 2017
15 Dec 2017 TM01 Termination of appointment of Antonio De Marco as a director on 14 December 2017
14 Dec 2017 AD01 Registered office address changed from Berkley Square House Berkley Square Mayfair London W1J 6BD England to Kemp House 160 City Road London EC1V 2NX on 14 December 2017
14 Dec 2017 AP01 Appointment of Ms Zuzana Milkova as a director on 14 December 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
13 Aug 2017 PSC07 Cessation of Nicola Hammond as a person with significant control on 3 June 2017
13 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
24 Jan 2017 AD01 Registered office address changed from C/O Nicola Hammond 10 Northgate Street Bury St. Edmunds Suffolk IP33 1HQ to Berkley Square House Berkley Square Mayfair London W1J 6BD on 24 January 2017
24 Jan 2017 AP01 Appointment of Mr Antonio De Marco as a director on 24 January 2017
24 Jan 2017 TM01 Termination of appointment of Nicola Hammond as a director on 24 January 2017
02 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
23 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
23 Nov 2015 TM02 Termination of appointment of Shirley Mcgreal as a secretary on 23 November 2015
21 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
21 Jul 2015 AD01 Registered office address changed from Willow House Rushbrooke Bury St. Edmunds IP30 0BP to C/O Nicola Hammond 10 Northgate Street Bury St. Edmunds Suffolk IP33 1HQ on 21 July 2015
03 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
03 Nov 2014 CH01 Director's details changed for Mrs Nicola Nicola Hammond on 3 November 2014
11 Mar 2014 AP03 Appointment of Miss Shirley Mcgreal as a secretary
29 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted