Advanced company searchLink opens in new window

TAKE OUT BRANDS LIMITED

Company number 08773117

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2017 DS01 Application to strike the company off the register
18 Aug 2017 AD01 Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Foxpark Farm House Newton Le Willows Bedale DL8 1RZ on 18 August 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
29 Nov 2016 AD01 Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
18 Jan 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
18 Jan 2016 CH01 Director's details changed for Mr Daniel George Leyburn Wilkinson on 1 January 2016
06 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 TM01 Termination of appointment of Nick David Beare as a director on 1 May 2015
02 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
23 Jan 2014 CERTNM Company name changed dan w management LTD\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 30 November 2014 to 31 December 2014
23 Jan 2014 AD01 Registered office address changed from Fox Park Barn Newton Le Willows Bedale North Yorkshire DL8 1RZ United Kingdom on 23 January 2014
21 Jan 2014 AP01 Appointment of Mr Nick Beare as a director
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1,000
13 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted