About

Registered Number: 08722308
Date of Incorporation: 07/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: 66-68 Northgate Street, Chester, CH1 2HT,

 

Take Out Brands 3 Ltd was founded on 07 October 2013 and are based in Chester, it's status is listed as "Active". There is one director listed as Pheby, Desmond for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHEBY, Desmond 03 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AP03 - Appointment of secretary 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
AA - Annual Accounts 27 February 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 21 November 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
AA01 - Change of accounting reference date 29 June 2018
AD01 - Change of registered office address 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
SH01 - Return of Allotment of shares 30 May 2018
DISS40 - Notice of striking-off action discontinued 06 March 2018
CS01 - N/A 05 March 2018
DISS16(SOAS) - N/A 08 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AD01 - Change of registered office address 19 December 2017
AA - Annual Accounts 07 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 13 October 2016
AA01 - Change of accounting reference date 28 September 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 12 November 2015
SH01 - Return of Allotment of shares 05 October 2015
AA - Annual Accounts 06 July 2015
SH01 - Return of Allotment of shares 04 December 2014
AR01 - Annual Return 21 October 2014
SH01 - Return of Allotment of shares 20 October 2014
RESOLUTIONS - N/A 31 January 2014
RESOLUTIONS - N/A 29 January 2014
CERTNM - Change of name certificate 23 January 2014
AA01 - Change of accounting reference date 23 January 2014
AD01 - Change of registered office address 23 January 2014
SH01 - Return of Allotment of shares 22 January 2014
SH01 - Return of Allotment of shares 22 January 2014
AP01 - Appointment of director 21 January 2014
NEWINC - New incorporation documents 07 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.