Advanced company searchLink opens in new window

TAKE OUT BRANDS 1 LIMITED

Company number 08722435

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)
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
  • GBP 5,843
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
  • GBP 5,843
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
  • GBP 5,005
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 5,005
21 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,333
06 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2,333
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-22
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
  • GBP 1,000
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1,000
08 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted