- 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) |
---|---|---|---|
01 Nov 2018 | TM01 | Termination of appointment of Nick David Beare as a director on 1 November 2018 | |
29 Jun 2018 | AP01 | Appointment of Mrs Sharon Pheby as a director on 31 May 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 Mr Desmond Joseph Pheby as a director on 31 May 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 66-68 Northgate Street Chester CH1 2HT United Kingdom to 559a Kings Road Kings Road London SW6 2EB on 29 June 2018 | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 May 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 559a Kings Road London SW6 2EB England to 66-68 Northgate Street Chester CH1 2HT on 29 June 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 559a Kings Road London SW6 2EB 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 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Nov 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
10 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
10 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | AD01 | Registered office address changed from 6th Floor Mutual House 70 Conduit Street London W1S 2GF to 10 Denmark Street London WC2H 8LS on 10 June 2016 | |
11 Aug 2015 | AD01 | Registered office address changed from Clearwater House, 4-7 Manchester Street London W1U 3AE United Kingdom to 6th Floor Mutual House 70 Conduit Street London W1S 2GF on 11 August 2015 | |
07 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-07
|