TAKE2CHEFS LTD

Company Documents

DateDescription
31/10/2231 October 2022 Change of details for Mr Simon Richard Curtis as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 1st Floor 8-12 London Street Southport Merseyside PR9 0UE to The Far Canal Wrantage Somerset TA3 6DF on 2022-10-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CURTIS / 21/11/2016

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

28/01/1628 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM THE SMUGGLERS BLUE ANCHOR NEAR MINEHEAD SOMERSET TA24 6JS

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CURTIS / 22/08/2014

View Document

02/01/142 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 SECOND FILING WITH MUD 19/11/11 FOR FORM AR01

View Document

22/01/1322 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY SUZANNE CURTIS

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CURTIS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/12/096 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CURTIS / 19/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CURTIS / 19/11/2009

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CURTIS / 01/11/2008

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CURTIS / 01/11/2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: BADGER GROVE, WARMINGTON, OXON, OX17 1XA

View Document

12/12/0612 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/051 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company