YUMMY FORK LTD
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 29/05/2529 May 2025 | Cessation of Adam Yassin as a person with significant control on 2025-05-29 |
| 29/05/2529 May 2025 | Registered office address changed from 42 Hindley Street Ashton-Under-Lyne OL7 0BX England to 13-14 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2025-05-29 |
| 29/05/2529 May 2025 | Application to strike the company off the register |
| 20/05/2520 May 2025 | Termination of appointment of Adnan Safo as a director on 2025-05-10 |
| 20/05/2520 May 2025 | Appointment of Mr Adam Yassin as a director on 2025-05-10 |
| 20/05/2520 May 2025 | Notification of Adam Yassin as a person with significant control on 2025-05-10 |
| 20/05/2520 May 2025 | Cessation of Adnan Safo as a person with significant control on 2025-05-10 |
| 20/05/2520 May 2025 | Registered office address changed from 113 Station Road Llandaff North Cardiff CF14 2FD Wales to 42 Hindley Street Ashton-Under-Lyne OL7 0BX on 2025-05-20 |
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 02/02/242 February 2024 | Termination of appointment of Ibrahim Alwadi as a director on 2024-02-02 |
| 25/01/2425 January 2024 | Incorporation |
More Company Information
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