Advanced company searchLink opens in new window

TAKE OUT BRANDS 3 LIMITED

Company number 08722308

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)
30 May 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 6,946
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
  • GBP 6,129
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 6,129
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
  • GBP 5,072
21 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5,004
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 5,004
31 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2014 CERTNM Company name changed gnr aberdeen 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 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
  • GBP 3,812
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 5 January 2014
  • GBP 3,812
21 Jan 2014 AP01 Appointment of Mr Nick Beare as a director