- Company Overview for TAKE OUT BRANDS 4 LTD (08380593)
- Filing history for TAKE OUT BRANDS 4 LTD (08380593)
- People for TAKE OUT BRANDS 4 LTD (08380593)
- More for TAKE OUT BRANDS 4 LTD (08380593)
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
|
|
20 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 12 April 2015
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |