Advanced company searchLink opens in new window

YUM! RESTAURANTS LIMITED

Company number 05735793

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2016 DS01 Application to strike the company off the register
20 Apr 2016 TM01 Termination of appointment of Georgina Jane Taylor as a director on 1 April 2016
23 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
21 Mar 2016 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
21 Mar 2016 AD02 Register inspection address has been changed from No 1 London Bridge London SE1 9BG England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
27 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ S175 19/11/2015
11 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
24 Feb 2015 CH01 Director's details changed for Paula Mackenzie on 13 October 2014
21 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Jan 2015 CH01 Director's details changed for Georgina Jane Taylor on 13 October 2014
20 Jan 2015 CH01 Director's details changed for Timothy Michael Colborn on 13 October 2014
20 Jan 2015 CH03 Secretary's details changed for Timothy Michael Colborn on 13 October 2014
20 Jan 2015 AD02 Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England to No 1 London Bridge London SE1 9BG
13 Oct 2014 AD01 Registered office address changed from 32 Goldsworth Road Woking Surrey GU21 6JT to Orion Gate Guildford Road Woking Surrey GU22 7NJ on 13 October 2014
29 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2014
02 May 2014 AA Full accounts made up to 1 December 2013
01 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10

Statement of capital on 2014-04-01
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2014
12 Mar 2014 AD03 Register(s) moved to registered inspection location
12 Mar 2014 AD03 Register(s) moved to registered inspection location
12 Mar 2014 AD03 Register(s) moved to registered inspection location
12 Mar 2014 AD03 Register(s) moved to registered inspection location
12 Mar 2014 AD03 Register(s) moved to registered inspection location