- Company Overview for YUMPOD LIMITED (NI611275)
- Filing history for YUMPOD LIMITED (NI611275)
- People for YUMPOD LIMITED (NI611275)
- More for YUMPOD LIMITED (NI611275)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
25 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
09 May 2018 | TM01 | Termination of appointment of Kevin Walker as a director on 3 May 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Mar 2016 | AD01 | Registered office address changed from The Hub 6 st Colman's Park Newry Co. Down BT34 2BX to 41 Arthur Street Belfast BT1 4GB on 8 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
13 Mar 2015 | CH01 | Director's details changed for Mr Kevin Walker on 14 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
12 Dec 2012 | AD01 | Registered office address changed from the Bath House 17a Canal Street Newry Co. Down BT35 6PH Northern Ireland on 12 December 2012 | |
26 Mar 2012 | AP01 | Appointment of Mr Aaron Brian Gibson as a director | |
20 Feb 2012 | NEWINC |
Incorporation
|