Manchester
M3 5EN
Website | yumshsnacks.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9747525 |
Telephone region | Manchester |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Yumsh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,026,714 |
Cash | £72,093 |
Current Liabilities | £387,120 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 November 2014 | Delivered on: 7 November 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|
29 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
21 October 2020 | Liquidators' statement of receipts and payments to 29 July 2020 (21 pages) |
1 June 2020 | Appointment of a voluntary liquidator (3 pages) |
1 June 2020 | Removal of liquidator by court order (10 pages) |
27 December 2019 | Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
4 September 2019 | Appointment of a voluntary liquidator (3 pages) |
30 July 2019 | Administrator's progress report (32 pages) |
30 July 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages) |
27 February 2019 | Administrator's progress report (27 pages) |
16 October 2018 | Result of meeting of creditors (7 pages) |
18 September 2018 | Statement of administrator's proposal (42 pages) |
10 August 2018 | Registered office address changed from 2nd Floor Cornbrook Manchester M16 9HQ England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 10 August 2018 (2 pages) |
8 August 2018 | Appointment of an administrator (3 pages) |
8 June 2018 | Compulsory strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2018 | Satisfaction of charge 084318350001 in full (4 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Registered office address changed from Ten Acre House Cornbrook Manchester M16 9HQ England to 2nd Floor Cornbrook Manchester M16 9HQ on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to Ten Acre House Cornbrook Manchester M16 9HQ on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to Ten Acre House Cornbrook Manchester M16 9HQ on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from Ten Acre House Cornbrook Manchester M16 9HQ England to 2nd Floor Cornbrook Manchester M16 9HQ on 10 August 2015 (1 page) |
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Registration of charge 084318350001, created on 7 November 2014 (24 pages) |
7 November 2014 | Registration of charge 084318350001, created on 7 November 2014 (24 pages) |
7 November 2014 | Registration of charge 084318350001, created on 7 November 2014 (24 pages) |
21 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|