- 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 Mar 2018 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 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 18 December 2017 | |
06 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 | |
14 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
28 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
02 Sep 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
|
|
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 | |
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 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
04 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 2 December 2013
|
|
21 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
06 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2013
|
|
30 Jan 2014 | AP01 | Appointment of Mr Nick David Beare as a director on 1 January 2014 | |
23 Jan 2014 | CERTNM |
Company name changed holburn aberdeen LIMITED\certificate issued on 23/01/14
|
|
10 Dec 2013 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
10 Dec 2013 | AD01 | Registered office address changed from Fox Park Farm Newton Le Willows Bedale North Yorkshire DL8 1RZ United Kingdom on 10 December 2013 | |
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
|
|
08 Oct 2013 | NEWINC |
Incorporation
|