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