- Company Overview for TAKE OUT BRANDS LIMITED (08773117)
- Filing history for TAKE OUT BRANDS LIMITED (08773117)
- People for TAKE OUT BRANDS LIMITED (08773117)
- More for TAKE OUT BRANDS LIMITED (08773117)
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
|
|
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
|
|
23 Jan 2014 | CERTNM |
Company name changed dan w management LTD\certificate issued on 23/01/14
|
|
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
|
|
13 Nov 2013 | NEWINC |
Incorporation
|