Advanced company searchLink opens in new window

TAKEAWAY WAREHOUSE LTD

Company number 10762650

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-11
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
  • GBP 1