TAKEAWAY SOLUTIONS LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 APPLICATION FOR STRIKING-OFF

View Document

18/11/1818 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 5 GREEN LANE FRECKLETON PRESTON LANCASHIRE PR4 1RN

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/11/1626 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM BRINWELL BUSINESS CENTRE BRINWELL ROAD BLACKPOOL FY4 4QU

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/03/149 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANNE ASTLE / 09/03/2014

View Document

09/03/149 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 5 GREEN LANE FRECKLETON PRESTON LANCASHIRE PR4 1RN

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 228 FLEETWOOD ROAD THORNTON-CLEVELEYS LANCASHIRE FY5 1NL ENGLAND

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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