- Company Overview for TAKEOUT BRANDS WOK5 LIMITED (09579463)
- Filing history for TAKEOUT BRANDS WOK5 LIMITED (09579463)
- People for TAKEOUT BRANDS WOK5 LIMITED (09579463)
- More for TAKEOUT BRANDS WOK5 LIMITED (09579463)
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) |
---|---|---|---|
09 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Nov 2021 | AA | Micro company accounts made up to 31 May 2020 | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2021 | DS01 | Application to strike the company off the register | |
25 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
06 Jun 2019 | AP03 | Appointment of Mr Desmond Pheby as a secretary on 3 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Desmond Joseph Pheby as a director on 3 June 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
01 Nov 2018 | PSC02 | Notification of Pheby Food Concepts Group Ltd as a person with significant control on 31 May 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from , 559a Kings Road, London, SW6 2EB, England to 66-68 Northgate Street Chester CH1 2HT on 1 November 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Nick David Beare as a director on 1 November 2018 | |
29 Jun 2018 | PSC07 | Cessation of Charlie Bracken as a person with significant control on 31 May 2018 | |
29 Jun 2018 | AP01 | Appointment of Mrs Sharon Pheby as a director on 31 May 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Desmond Joseph Pheby as a director on 31 May 2018 | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 May 2018 | |
30 May 2018 | SH01 |
Statement of capital following an allotment of shares on 25 May 2018
|
|
24 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
08 Feb 2018 | AD01 | Registered office address changed from , 10 Denmark Street, London, WC2H 8LS, England to 66-68 Northgate Street Chester CH1 2HT on 8 February 2018 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates |