Advanced company searchLink opens in new window

YUMMM LIMITED

Company number 08686696

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)
07 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 24 February 2021
21 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 24 February 2020
13 Mar 2019 AD01 Registered office address changed from 7 Eggleston Court Middlesbrough TS2 1RU England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 13 March 2019
12 Mar 2019 LIQ02 Statement of affairs
12 Mar 2019 600 Appointment of a voluntary liquidator
12 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-25
12 Jun 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
05 Feb 2018 MR01 Registration of charge 086866960001, created on 15 January 2018
21 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
14 Mar 2017 AD01 Registered office address changed from 20 Prince Regent Street Stockton Cleveland TS18 1DB to 7 Eggleston Court Middlesbrough TS2 1RU on 14 March 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
01 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
11 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)