THE YUM YUM FOOD COMPANY LONDON - History of Changes


DateDescription
2023-12-04 update statutory_documents NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1
2023-09-21 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-07-31 delete alias The Yum Yum Food Company Limited
2023-07-31 delete alias The Yum Yum Food Company Ltd
2023-07-31 insert alias The Yum Yum Food Company London
2023-07-31 insert alias The Yum Yum Food Company London Limited
2023-07-31 insert alias The Yum Yum Food Company London Ltd
2023-07-07 delete address 81 LULLINGTON GARTH WOODSIDE PARK LONDON ENGLAND N12 7BL
2023-07-07 insert address 1066 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3NA
2023-07-07 update company_status Active - Proposal to Strike off => Liquidation
2023-07-07 update registered_address
2023-06-29 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2023 FROM 81 LULLINGTON GARTH WOODSIDE PARK LONDON N12 7BL ENGLAND
2023-06-29 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-06-29 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-31 update statutory_documents FIRST GAZETTE
2022-08-07 update accounts_next_due_date 2022-08-28 => 2022-11-28
2022-06-04 delete about_pages_linkeddomain annabelkarmel.com
2022-06-04 delete about_pages_linkeddomain facebook.com
2022-06-04 delete about_pages_linkeddomain instagram.com
2022-06-04 delete index_pages_linkeddomain instagram.com
2022-06-04 delete person Annabel Karmel
2022-06-04 delete person Meet Annabel
2022-06-04 update founded_year 2003 => null
2022-06-04 update person_description Abigail Simon => Abigail Simon
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-28 => 2020-11-28
2021-09-07 update accounts_next_due_date 2021-08-28 => 2022-08-28
2021-08-13 update statutory_documents 28/11/20 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-28
2021-04-07 update accounts_next_due_date 2021-02-18 => 2021-08-28
2021-02-17 update statutory_documents 28/11/19 TOTAL EXEMPTION FULL
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-12-07 update account_ref_day 29 => 28
2020-12-07 update accounts_next_due_date 2020-11-29 => 2021-02-18
2020-11-18 update statutory_documents PREVSHO FROM 29/11/2019 TO 28/11/2019
2020-08-09 delete address HASLERS OLD STATION ROAD LOUGHTON ESSEX UNITED KINGDOM IG10 4PL
2020-08-09 insert address 81 LULLINGTON GARTH WOODSIDE PARK LONDON ENGLAND N12 7BL
2020-08-09 update registered_address
2020-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL DAWN SIMON / 13/07/2020
2020-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2020 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL UNITED KINGDOM
2020-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ABIGAIL DAWN SIMON / 13/07/2020
2020-07-08 update accounts_next_due_date 2020-08-29 => 2020-11-29
2020-03-18 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES
2020-03-10 update statutory_documents FIRST GAZETTE
2020-02-04 insert contact_pages_linkeddomain instagram.com
2020-02-04 insert index_pages_linkeddomain instagram.com
2020-01-03 insert about_pages_linkeddomain annabelkarmel.com
2020-01-03 insert about_pages_linkeddomain facebook.com
2020-01-03 insert about_pages_linkeddomain instagram.com
2020-01-03 insert person Annabel Karmel
2020-01-03 insert person Meet Annabel
2020-01-03 update founded_year null => 2003
2020-01-03 update person_description Abigail Simon => Abigail Simon
2020-01-03 update robots_txt_status ordering.yumyumfoodcompany.co.uk: 200 => 0
2019-12-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-08-29
2019-11-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-09-07 update account_ref_day 30 => 29
2019-09-07 update accounts_next_due_date 2019-08-31 => 2019-11-30
2019-08-30 update statutory_documents PREVSHO FROM 30/11/2018 TO 29/11/2018
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES
2019-02-07 delete address BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS LTD STATION YARD NEEDHAM MARKET ENGLAND IP6 8AS
2019-02-07 insert address HASLERS OLD STATION ROAD LOUGHTON ESSEX UNITED KINGDOM IG10 4PL
2019-02-07 update registered_address
2019-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2019 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS LTD STATION YARD NEEDHAM MARKET IP6 8AS ENGLAND
2019-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL DAWN SIMON / 07/01/2019
2018-11-27 delete phone 020 3302 6820
2018-11-27 update robots_txt_status www.yumyumfoodcompany.co.uk: 404 => 200
2018-07-26 insert phone 020 3302 6820
2018-07-08 update account_ref_day 31 => 30
2018-07-08 update account_ref_month 12 => 11
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-11-30
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-08-31
2018-06-06 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-06-06 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/11/2017
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2017-11-08 delete address HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH
2017-11-08 insert address BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS LTD STATION YARD NEEDHAM MARKET ENGLAND IP6 8AS
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-08 update registered_address
2017-10-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH
2017-07-01 delete source_ip 185.65.43.75
2017-07-01 insert source_ip 93.113.110.33
2017-07-01 update robots_txt_status www.yumyumfoodcompany.co.uk: 200 => 404
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-08 delete source_ip 176.56.61.121
2016-11-08 insert source_ip 185.65.43.75
2016-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL DAWN SIMON / 23/09/2016
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-02-12 update returns_next_due_date 2016-01-14 => 2017-01-14
2016-01-18 update statutory_documents 17/12/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-02-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2015-01-26 update statutory_documents 17/12/14 FULL LIST
2015-01-21 update website_status FlippedRobots => OK
2015-01-21 delete alias Yum Yum Food Co
2015-01-21 delete index_pages_linkeddomain ascentcloud.co.uk
2015-01-21 delete index_pages_linkeddomain clickcreations.com
2015-01-21 delete source_ip 212.110.187.232
2015-01-21 insert alias The Yum Yum Food Company
2015-01-21 insert index_pages_linkeddomain yumyumfoodcompany.com
2015-01-21 insert source_ip 176.56.61.121
2015-01-15 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049974930001
2014-08-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LANA SELBY
2014-02-07 delete address HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON UNITED KINGDOM NW3 6LH
2014-02-07 insert address HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-17 => 2013-12-17
2014-02-07 update returns_next_due_date 2014-01-14 => 2015-01-14
2014-01-27 update statutory_documents 17/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-14 delete source_ip 236.76.186.230
2013-06-24 delete sic_code 56210 - Event catering activities
2013-06-24 insert sic_code 56290 - Other food services
2013-06-24 update returns_last_madeup_date 2011-12-17 => 2012-12-17
2013-06-24 update returns_next_due_date 2013-01-14 => 2014-01-14
2013-06-23 delete address ASTON HOUSE CORNWALL AVENUE LONDON UNITED KINGDOM N3 1LF
2013-06-23 insert address HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON UNITED KINGDOM NW3 6LH
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-21 update website_status FlippedRobotsTxt => OK
2013-05-17 update website_status OK => FlippedRobotsTxt
2013-02-09 update website_status OK
2013-02-09 delete source_ip 212.110.189.197
2013-02-09 insert alias Yum Yum Food Co
2013-02-09 insert source_ip 236.76.186.230
2013-02-09 insert source_ip 212.110.187.232
2013-01-31 update website_status FlippedRobotsTxt
2013-01-10 update statutory_documents 17/12/12 FULL LIST
2012-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2012 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF UNITED KINGDOM
2012-08-29 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents 17/12/11 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-25 update statutory_documents 17/12/10 FULL LIST
2011-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL DAWN SIMON / 01/12/2010
2010-05-07 update statutory_documents SECRETARY APPOINTED MS LANA SELBY
2010-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 20A SEDGEMERE AVENUE LONDON N2 0SX UNITED KINGDOM
2010-03-31 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2010 FROM THE MANOR HOUSE 80 EAST END ROAD LONDON N3 2SY
2010-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BENARROCH
2010-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LILIENNE BENARROCH
2010-02-08 update statutory_documents 17/12/09 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL DAWN SIMON / 17/12/2009
2010-02-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LILIENNE LOUISE ZEKARIA / 17/12/2009
2009-10-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL SIMON / 01/11/2008
2009-01-22 update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-03 update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-07 update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-01-10 update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-21 update statutory_documents S366A DISP HOLDING AGM 21/03/05
2005-01-12 update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2003-12-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION