- Company Overview for TAKE OUT BRANDS 5 LTD (09591654)
- Filing history for TAKE OUT BRANDS 5 LTD (09591654)
- People for TAKE OUT BRANDS 5 LTD (09591654)
- More for TAKE OUT BRANDS 5 LTD (09591654)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2017 | DS01 | Application to strike the company off the register | |
17 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
05 Sep 2016 | AD01 | Registered office address changed from The Oaks, Oakwood Business Park Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF United Kingdom to Fox Park Barn Newton Le Willows Bedale DL8 1RZ on 5 September 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Mr Daniel Wilkinson on 5 September 2016 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2016 | AA01 | Current accounting period extended from 31 May 2016 to 30 June 2016 | |
15 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-14
|