Advanced company searchLink opens in new window

TAKEOUT BRANDS WOK5 LIMITED

Company number 09579463

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)
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
  • GBP 914.67
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