Advanced company searchLink opens in new window

TAKEOUT BRANDS WOK3 LIMITED

Company number 09425815

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)
27 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2019 CS01 Confirmation statement made on 12 October 2018 with no updates
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2018 AD01 Registered office address changed from C/O Exodus Ventures 10 Denmark Street London WC2H 8LS England to 559a Kings Road London SW6 2EB on 8 February 2018
08 Feb 2018 CS01 Confirmation statement made on 12 October 2017 with no updates
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
01 Nov 2016 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O Exodus Ventures 10 Denmark Street London WC2H 8LS on 1 November 2016
01 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
18 Apr 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
18 Apr 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 50
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 36.35
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 30.77
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 28.27
15 Jun 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
06 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-06
  • GBP 10