Advanced company searchLink opens in new window

YUMCHAA GROUP LIMITED

Company number 08909231

Filter by category

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)
06 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2019 TM01 Termination of appointment of Scott Priestnall Group Limited as a director on 29 January 2019
29 Jan 2019 PSC02 Notification of First Sentinel Plc as a person with significant control on 29 January 2019
29 Jan 2019 PSC07 Cessation of Scott Priestnall Group Limited as a person with significant control on 29 January 2019
21 Nov 2018 CH01 Director's details changed
21 Nov 2018 PSC02 Notification of Scott Priestnall Group Limited as a person with significant control on 1 November 2018
21 Nov 2018 AP02 Appointment of Scott Priestnall Group Limited as a director on 21 November 2018
21 Nov 2018 PSC07 Cessation of Yumchaa Holdings Plc as a person with significant control on 24 October 2018
20 Nov 2018 TM01 Termination of appointment of Michael Christopher Kill as a director on 10 October 2018
29 Oct 2018 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 155 Regents Park Road First Floor Regents Park Road London NW1 8BB on 29 October 2018
11 Jun 2018 AA Full accounts made up to 30 September 2017
16 May 2018 CH01 Director's details changed for Mr Michael Christopher Kill on 16 May 2018
11 May 2018 AP01 Appointment of Mr Michael Christopher Kill as a director on 9 May 2018
10 May 2018 TM01 Termination of appointment of Allbest Nominees Limited as a director on 9 May 2018
13 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
13 Mar 2018 TM01 Termination of appointment of Richard Gordon Finlay Glover as a director on 2 November 2017
13 Mar 2018 AP02 Appointment of Allbest Nominees Limited as a director on 2 November 2017
01 Nov 2017 MR01 Registration of charge 089092310001, created on 25 October 2017
25 Oct 2017 TM01 Termination of appointment of Brian Stockbridge as a director on 30 September 2017
25 Oct 2017 TM01 Termination of appointment of Daniel Michael Confino as a director on 30 September 2017
17 Oct 2017 CH01 Director's details changed for Mr Daniel Michael Confino on 1 October 2017
10 Jul 2017 TM01 Termination of appointment of Michael John Harrigan as a director on 4 July 2017