Founded in 2002, Yum & Dolce Ltd has its registered office in South Bucks, it's status at Companies House is "Active". The companies directors are listed as Hooshiar, Ozhan, Houshiar, Ozhan, Bowjaran Ghomi, Marjan, Family, Jahanshah, Dr, Hooshiar, Ohzan, Houshiar, Bijan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOOSHIAR, Ozhan | 12 September 2014 | - | 1 |
BOWJARAN GHOMI, Marjan | 11 April 2005 | 31 December 2012 | 1 |
FAMILY, Jahanshah, Dr | 11 September 2002 | 30 March 2004 | 1 |
HOOSHIAR, Ohzan | 01 January 2013 | 12 September 2014 | 1 |
HOUSHIAR, Bijan | 11 September 2002 | 01 July 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOUSHIAR, Ozhan | 11 April 2005 | 31 December 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
MR01 - N/A | 17 April 2020 | |
MR01 - N/A | 17 April 2020 | |
AA01 - Change of accounting reference date | 31 January 2020 | |
CS01 - N/A | 13 November 2019 | |
MR04 - N/A | 26 September 2019 | |
MR04 - N/A | 26 September 2019 | |
AA - Annual Accounts | 31 May 2019 | |
AA01 - Change of accounting reference date | 28 February 2019 | |
CH01 - Change of particulars for director | 20 February 2019 | |
PSC04 - N/A | 17 January 2019 | |
CS01 - N/A | 18 September 2018 | |
AA - Annual Accounts | 30 June 2018 | |
AA01 - Change of accounting reference date | 31 March 2018 | |
CS01 - N/A | 17 November 2017 | |
TM01 - Termination of appointment of director | 27 September 2017 | |
TM01 - Termination of appointment of director | 02 August 2017 | |
AA - Annual Accounts | 28 July 2017 | |
AA01 - Change of accounting reference date | 28 April 2017 | |
CS01 - N/A | 15 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AA01 - Change of accounting reference date | 30 June 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 29 October 2015 | |
AP01 - Appointment of director | 29 October 2015 | |
AA01 - Change of accounting reference date | 30 July 2015 | |
AA01 - Change of accounting reference date | 30 June 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 29 October 2014 | |
TM01 - Termination of appointment of director | 29 October 2014 | |
AA01 - Change of accounting reference date | 31 July 2014 | |
CH01 - Change of particulars for director | 03 December 2013 | |
AR01 - Annual Return | 28 November 2013 | |
AP01 - Appointment of director | 07 November 2013 | |
TM01 - Termination of appointment of director | 30 October 2013 | |
AP01 - Appointment of director | 29 October 2013 | |
AP01 - Appointment of director | 24 September 2013 | |
TM01 - Termination of appointment of director | 24 September 2013 | |
TM02 - Termination of appointment of secretary | 24 September 2013 | |
AA - Annual Accounts | 31 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 November 2012 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 31 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 31 July 2011 | |
AR01 - Annual Return | 29 October 2010 | |
CH01 - Change of particulars for director | 29 October 2010 | |
CH01 - Change of particulars for director | 29 October 2010 | |
AA - Annual Accounts | 30 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2009 | |
AA - Annual Accounts | 29 October 2009 | |
AR01 - Annual Return | 28 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 October 2009 | |
225 - Change of Accounting Reference Date | 27 July 2009 | |
CERTNM - Change of name certificate | 18 March 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 30 July 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
363a - Annual Return | 01 November 2007 | |
AA - Annual Accounts | 30 July 2007 | |
287 - Change in situation or address of Registered Office | 24 July 2007 | |
363a - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 19 August 2005 | |
288a - Notice of appointment of directors or secretaries | 02 June 2005 | |
288a - Notice of appointment of directors or secretaries | 02 June 2005 | |
288b - Notice of resignation of directors or secretaries | 02 June 2005 | |
287 - Change in situation or address of Registered Office | 09 December 2004 | |
363s - Annual Return | 20 October 2004 | |
AA - Annual Accounts | 08 July 2004 | |
288b - Notice of resignation of directors or secretaries | 05 April 2004 | |
395 - Particulars of a mortgage or charge | 03 December 2003 | |
363s - Annual Return | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2002 | |
288a - Notice of appointment of directors or secretaries | 26 September 2002 | |
288a - Notice of appointment of directors or secretaries | 26 September 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2002 | |
NEWINC - New incorporation documents | 11 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2020 | Outstanding |
N/A |
A registered charge | 09 April 2020 | Outstanding |
N/A |
Debenture | 21 February 2008 | Fully Satisfied |
N/A |
Legal mortgage | 28 November 2003 | Fully Satisfied |
N/A |