- Company Overview for TAKEOUT BRANDS WOK3 LIMITED (09425815)
- Filing history for TAKEOUT BRANDS WOK3 LIMITED (09425815)
- People for TAKEOUT BRANDS WOK3 LIMITED (09425815)
- More for TAKEOUT BRANDS WOK3 LIMITED (09425815)
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
|
|
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 3 August 2015
|
|
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 12 March 2015
|
|
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
Statement of capital on 2015-02-06
|