Advanced company searchLink opens in new window

TAKEOUT BRANDS WOK4 LIMITED

Company number 09579618

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)
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
  • GBP 527.12
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
  • GBP 500
10 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 500
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
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted