- Company Overview for TAKE OUT BRANDS 3 LIMITED (08722308)
- Filing history for TAKE OUT BRANDS 3 LIMITED (08722308)
- People for TAKE OUT BRANDS 3 LIMITED (08722308)
- More for TAKE OUT BRANDS 3 LIMITED (08722308)
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) |
---|---|---|---|
30 May 2018 | SH01 |
Statement of capital following an allotment of shares on 25 May 2018
|
|
06 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2018 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
08 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2017 | AD01 | Registered office address changed from 10 C/O Exodus Ventures 10 Denmark Street London WC2H 8LS England to 559a Kings Road London SW6 2EB on 19 December 2017 | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
28 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
07 Jun 2016 | AD01 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to 10 C/O Exodus Ventures 10 Denmark Street London WC2H 8LS on 7 June 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 4 November 2014
|
|
21 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
20 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 14 February 2014
|
|
31 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2014 | CERTNM |
Company name changed gnr aberdeen LIMITED\certificate issued on 23/01/14
|
|
23 Jan 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
23 Jan 2014 | AD01 | Registered office address changed from Fox Park Farm Newton Le Willows Bedale North Yorkshire DL8 1RZ United Kingdom on 23 January 2014 | |
22 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 13 January 2014
|
|
22 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 5 January 2014
|
|
21 Jan 2014 | AP01 | Appointment of Mr Nick Beare as a director |