- Company Overview for TAKEAWAY WAREHOUSE LTD (10762650)
- Filing history for TAKEAWAY WAREHOUSE LTD (10762650)
- People for TAKEAWAY WAREHOUSE LTD (10762650)
- More for TAKEAWAY WAREHOUSE LTD (10762650)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2020 | AP01 | Appointment of Mr Sayedzia Hosseini as a director on 10 June 2020 | |
11 Jun 2020 | PSC01 | Notification of Sayedzia Hosseini as a person with significant control on 10 June 2020 | |
11 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Ltd as a person with significant control on 10 June 2020 | |
11 Jun 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 10 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 10 June 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 116 High Street Deal Kent CT146BB on 11 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
09 Jun 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 June 2020 | |
09 Jun 2020 | PSC02 | Notification of Cfs Secretaries Ltd as a person with significant control on 8 June 2020 | |
09 Jun 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 June 2020 | |
08 Jun 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 14 May 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2020 | |
14 May 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 14 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 May 2020 | |
04 Jun 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
04 Jun 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
15 May 2018 | PSC01 | Notification of Peter Valaitis as a person with significant control on 10 May 2017 | |
15 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 May 2018 | |
10 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-10
|