Advanced company searchLink opens in new window

YUMCHAA HOLDINGS PLC

Company number 09121645

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)
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 TM01 Termination of appointment of Yumchaa Soho Limited as a director on 14 January 2019
21 Nov 2018 CH01 Director's details changed for Mr Michael Christopher Kill on 1 November 2018
20 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 AP02 Appointment of Yumchaa Soho Limited as a director on 12 June 2018
12 Jun 2018 AA Group of companies' 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 TM01 Termination of appointment of Richard Gordon Finlay Glover as a director on 2 November 2017
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
01 Nov 2017 MR01 Registration of charge 091216450003, created on 25 October 2017
25 Oct 2017 AP02 Appointment of Allbest Nominees Limited as a director on 25 October 2017
25 Oct 2017 TM01 Termination of appointment of Daniel Michael Confino as a director on 30 September 2017
25 Oct 2017 TM01 Termination of appointment of Brian Stockbridge as a director on 30 September 2017
17 Oct 2017 CS01 Confirmation statement made on 16 August 2017 with updates
10 Jul 2017 TM01 Termination of appointment of Michael John Harrigan as a director on 4 July 2017
02 Mar 2017 AA Group of companies' accounts made up to 30 September 2016
17 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
11 Feb 2016 AA Total exemption full accounts made up to 30 September 2015
09 Feb 2016 MR04 Satisfaction of charge 091216450001 in full
02 Feb 2016 MR01 Registration of charge 091216450002, created on 25 January 2016
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 2,961.37446
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 2,692.1586