Everything'S Yummy Ltd

DataGardener
everything's yummy ltd
in liquidation
Micro

Everything's Yummy Ltd

08091897Private Limited With Share Capital

6A Nesbitts Alley, Barnet, EN55XG
Incorporated

01/06/2012

Company Age

13 years

Directors

1

Employees

2

SIC Code

55900

Risk

not scored

Company Overview

Registration, classification & business activity

Everything's Yummy Ltd (08091897) is a private limited with share capital incorporated on 01/06/2012 (13 years old) and registered in barnet, EN55XG. The company operates under SIC code 55900 - other accommodation.

Private Limited With Share Capital
SIC: 55900
Micro
Incorporated 01/06/2012
EN55XG
2 employees

Financial Overview

Total Assets

£209.8K

Liabilities

£121.9K

Net Assets

£87.9K

Cash

£489

Key Metrics

2

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

62
Resolution
Category:Resolution
Date:22-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:28-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:17-09-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2020
Resolution
Category:Resolution
Date:23-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-10-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2013
Incorporation Company
Category:Incorporation
Date:01-06-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date27/11/2024
Filing Date29/08/2023
Latest Accounts30/08/2022

Trading Addresses

6A Nesbitts Alley, High Street, Barnet, EN55XGRegistered
Unit 8, Acorn Business Park Heaton Lane, Stockport, Cheshire, SK41AS

Contact

01924261167
www.newcardeals.ltd.uk
6A Nesbitts Alley, Barnet, EN55XG