EVERYTHING'S YUMMY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Resolutions |
| 20/05/2520 May 2025 | Registered office address changed from 3 Church Road Gurnard Cowes Isle of Wight PO31 8JP England to 6a Nesbitts Alley Barnet EN5 5XG on 2025-05-20 |
| 20/05/2520 May 2025 | Appointment of a voluntary liquidator |
| 20/05/2520 May 2025 | Statement of affairs |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
| 28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
| 26/09/2426 September 2024 | Confirmation statement made on 2024-06-26 with no updates |
| 22/05/2422 May 2024 | Previous accounting period extended from 2023-08-29 to 2024-02-27 |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2022-08-30 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
| 30/05/2330 May 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2021-08-30 |
| 25/11/2225 November 2022 | Termination of appointment of Nancy Elizabeth Thorley as a director on 2022-01-06 |
| 15/11/2215 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
| 06/01/226 January 2022 | Termination of appointment of Patricia Anne Thorley as a director on 2022-01-06 |
| 30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
| 01/07/211 July 2021 | Registered office address changed from Gurnard Pines Complex Cowes Isle of Wight PO31 8QE England to 3 Church Road Gurnard Cowes Isle of Wight PO31 8JP on 2021-07-01 |
| 12/03/2112 March 2021 | 30/08/19 TOTAL EXEMPTION FULL |
| 12/03/2112 March 2021 | 30/08/20 TOTAL EXEMPTION FULL |
| 30/08/2030 August 2020 | Annual accounts for year ending 30 Aug 2020 |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
| 23/06/2023 June 2020 | COMPANY NAME CHANGED NEW CAR DEALS LTD CERTIFICATE ISSUED ON 23/06/20 |
| 23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID THORLEY |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM ROSEGARTH HOUSE, 7A PROSPECT ROAD OSSETT WEST YORKSHIRE WF5 8AN ENGLAND |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
| 10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID THORLEY / 17/01/2020 |
| 10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY ELIZABETH THORLEY / 17/01/2020 |
| 22/01/2022 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080918970002 |
| 16/01/2016 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080918970001 |
| 30/08/1930 August 2019 | Annual accounts for year ending 30 Aug 2019 |
| 28/08/1928 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080918970002 |
| 06/08/196 August 2019 | 30/08/18 TOTAL EXEMPTION FULL |
| 30/07/1930 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID THORLEY / 28/05/2019 |
| 30/07/1930 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY ELIZABETH THORLEY / 28/05/2019 |
| 08/06/198 June 2019 | DIRECTOR APPOINTED MR PAUL DAVID THORLEY |
| 17/05/1917 May 2019 | PREVSHO FROM 31/08/2018 TO 30/08/2018 |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
| 01/03/191 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080918970001 |
| 26/02/1926 February 2019 | PREVEXT FROM 31/05/2018 TO 31/08/2018 |
| 25/09/1825 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY ELIZABETH THORLEY / 24/09/2018 |
| 25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MS NANCY ELIZABETH HASLEHURST / 01/07/2016 |
| 24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM SPA STREET WORKS SPA STREET OSSETT WEST YORKSHIRE WF5 0HJ |
| 30/08/1830 August 2018 | Annual accounts for year ending 30 Aug 2018 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 02/03/182 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/08/169 August 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 12/06/1512 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 12/06/1512 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NANCY ELIZABETH HASLEHURST / 01/06/2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 24 HIGH STREET HORBURY WAKEFIELD WEST YORKSHIRE WF4 5AA |
| 09/07/149 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 29 QUEEN STREET HORBURY WAKEFIELD WEST YORKSHIRE WF4 6LP |
| 12/06/1312 June 2013 | PREVSHO FROM 30/06/2013 TO 31/05/2013 |
| 12/06/1312 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM WATERFRONT HOUSE THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5QW |
| 16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 5 WESTBROOK COURT SHARROWVALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ ENGLAND |
| 01/06/121 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVERYTHING'S YUMMY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company