- Company Overview for TAKEOUT BRANDS WOK4 LIMITED (09579618)
- Filing history for TAKEOUT BRANDS WOK4 LIMITED (09579618)
- People for TAKEOUT BRANDS WOK4 LIMITED (09579618)
- More for TAKEOUT BRANDS WOK4 LIMITED (09579618)
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) |
---|---|---|---|
07 Jul 2022 | TM01 | Termination of appointment of Sharon Marie Pheby as a director on 3 March 2022 | |
07 Jul 2022 | TM02 | Termination of appointment of Desmond Joseph Pheby as a secretary on 3 March 2022 | |
07 Jul 2022 | PSC07 | Cessation of Sharon Pheby as a person with significant control on 1 March 2022 | |
17 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
30 Nov 2021 | AD01 | Registered office address changed from 66-68 Northgate Street Chester CH1 2HT United Kingdom to 9a Chesterbank Business Park River Lane Saltney Chester CH4 8SL on 30 November 2021 | |
16 Nov 2021 | AA | Micro company accounts made up to 31 May 2020 | |
16 Nov 2021 | PSC05 | Change of details for Pheby Food Concepts Group Ltd as a person with significant control on 9 April 2020 | |
19 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2020 | AA | Micro company accounts made up to 31 May 2019 | |
25 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
29 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 | |
03 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 no 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 Kings Road London SW6 2EB England to 66-68 Northgate Street Chester CH1 2HT on 1 November 2018 |