- Company Overview for TAKE OUT BRANDS 2 LIMITED (08592467)
- Filing history for TAKE OUT BRANDS 2 LIMITED (08592467)
- People for TAKE OUT BRANDS 2 LIMITED (08592467)
- More for TAKE OUT BRANDS 2 LIMITED (08592467)
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 | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | AD01 | Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Foxpark Farm House Newton Le Willows Bedale DL8 1RZ on 7 August 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2016 | CS01 | Confirmation statement made on 1 July 2016 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 | |
28 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2016 | TM01 | Termination of appointment of Nick David Beare as a director on 6 June 2016 | |
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
22 Sep 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
07 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2014 | CERTNM |
Company name changed east riding enterprises LIMITED\certificate issued on 23/01/14
|
|
23 Jan 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
23 Jan 2014 | AD01 | Registered office address changed from Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB England on 23 January 2014 | |
22 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
21 Jan 2014 | AP01 | Appointment of Mr Nick Beare as a director | |
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 19 November 2013
|
|
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 18 November 2013
|
|
16 Aug 2013 | AD01 | Registered office address changed from Fox Park Farm Newton Le Willows Bedale North Yorkshire DL8 1RZ United Kingdom on 16 August 2013 |