Advanced company searchLink opens in new window

YUMMY BOX LTD

Company number 07601396

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)
08 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
08 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2017 AD01 Registered office address changed from 21 Boothroyd Drive Leeds LS6 2SL to Ashfield House Illingworth Street Ossett WF5 8AL on 14 March 2017
07 Mar 2017 4.20 Statement of affairs with form 4.19
07 Mar 2017 600 Appointment of a voluntary liquidator
07 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
19 Sep 2016 AA Micro company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
10 Dec 2015 AA Micro company accounts made up to 30 April 2015
16 Jul 2015 AP01 Appointment of Mr Man Kee Lee as a director on 16 July 2015
06 Jul 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
12 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
07 Jul 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
12 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
12 Apr 2011 NEWINC Incorporation