Advanced company searchLink opens in new window

TAKE OUT BRANDS 4 LTD

Company number 08380593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2017 DS01 Application to strike the company off the register
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
29 Nov 2016 AD01 Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016
07 Jun 2016 TM01 Termination of appointment of Nick David Beare as a director on 6 June 2016
07 Jun 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
21 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 116.988
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 12 April 2015
  • GBP 116.988
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 114.98
09 Feb 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 10 July 2014
  • GBP 114.98
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Jun 2014 TM01 Termination of appointment of Charles Bracken as a director
11 Jun 2014 AP01 Appointment of Mr Nicholas David Beare as a director
28 May 2014 CERTNM Company name changed take out brands S1 LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
26 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
18 Feb 2014 SH02 Sub-division of shares on 3 February 2014
23 Jan 2014 CERTNM Company name changed north riding enterprises LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
23 Jan 2014 AD01 Registered office address changed from Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB United Kingdom on 23 January 2014
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 2 April 2013
  • GBP 150,037
25 Jun 2013 SH08 Change of share class name or designation
07 May 2013 AP01 Appointment of Mr Charles Henry Rowland Bracken as a director