- Company Overview for TAKE OUT BRANDS 1 LIMITED (08722435)
- Filing history for TAKE OUT BRANDS 1 LIMITED (08722435)
- People for TAKE OUT BRANDS 1 LIMITED (08722435)
- More for TAKE OUT BRANDS 1 LIMITED (08722435)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 31 May 2019 | |
04 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
06 Jun 2019 | TM01 | Termination of appointment of Desmond Joseph Pheby as a director on 3 June 2019 | |
06 Jun 2019 | PSC01 | Notification of Desmond Pheby as a person with significant control on 5 May 2018 | |
06 Jun 2019 | AP03 | Appointment of Mr Desmond Pheby as a secretary on 3 June 2019 | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Nov 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
08 Oct 2018 | AP01 | Appointment of Mr Desmond Joseph Pheby as a director on 1 October 2018 | |
27 Sep 2018 | AP01 | Appointment of Mrs Sharon Marie Pheby as a director on 15 September 2018 | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 30 December 2018 to 31 May 2018 | |
29 Jun 2018 | PSC07 | Cessation of Charlie Bracken as a person with significant control on 31 May 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 559a Kings Road London SW6 2EB to 66-68 Northgate Street Chester CH1 2HT on 29 June 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Daniel George Leyburn Wilkinson as a director on 31 May 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Nick David Beare as a director on 31 May 2018 | |
06 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued |