- Company Overview for YUMMY FUSION LIMITED (08752558)
- Filing history for YUMMY FUSION LIMITED (08752558)
- People for YUMMY FUSION LIMITED (08752558)
- More for YUMMY FUSION LIMITED (08752558)
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
|
|
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
|
|
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
|