RATED TAKEAWAY LIMITED

61 Bridge Street, Kington, HR5 3DJ, United Kingdom
StatusDISSOLVED
Company No.09929993
CategoryPrivate Limited Company
Incorporated29 Dec 2015
Age8 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 27 days

SUMMARY

RATED TAKEAWAY LIMITED is an dissolved private limited company with number 09929993. It was incorporated 8 years, 5 months, 16 days ago, on 29 December 2015 and it was dissolved 1 year, 7 months, 27 days ago, on 18 October 2022. The company address is 61 Bridge Street, Kington, HR5 3DJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-09

Psc name: Mr Peter Cairns

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-09

Officer name: Mr Peter Cairns

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-09

Psc name: Mr Peter Cairns

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

Old address: Suite 3030 Chynoweth House Trevissome Park Truro TR4 8UN England

Change date: 2020-09-28

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Michael David Brown

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-14

Officer name: Mr Peter Cairns

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael David Brown

Cessation date: 2019-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-13

Psc name: Peter Cairns

Documents

View document PDF

Change account reference date company current extended

Date: 05 Aug 2019

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-30

Old address: Suite 3031 Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN England

New address: Suite 3030 Chynoweth House Trevissome Park Truro TR4 8UN

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-20

Psc name: Michael David Brown

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-20

Psc name: Michael Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Bennett

Termination date: 2016-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Brown

Appointment date: 2016-12-22

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Bennett

Change date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-12

Old address: Suite 3004 Chynoweth House, Trevissome Park Truro TR4 8UN England

New address: Suite 3031 Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN

Documents

View document PDF

Incorporation company

Date: 29 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISHA DINING LTD

11 PENNYFILEDS,LONDON,E14 8HP

Number:11759593
Status:ACTIVE
Category:Private Limited Company

BUGQUEST LIMITED

THE WORKARY 1 DUKES AVENUE,LONDON,W4 2AB

Number:10019341
Status:ACTIVE
Category:Private Limited Company

HYDRASON SOLUTIONS LIMITED

C/O WRIGHT JOHNSTON & MACKENZIE LLP,GLASGOW,G2 5RZ

Number:SC403967
Status:ACTIVE
Category:Private Limited Company

MACDONALD WITS LIMITED

2 BISHOPS PARK,GLASGOW,G74 5AF

Number:SC431618
Status:ACTIVE
Category:Private Limited Company

STUDIO SOY SAUCE LIMITED

51 OAKLEIGH COURT,LONDON,N1 7LR

Number:11180158
Status:ACTIVE
Category:Private Limited Company

THE CLOTHES RAIL LIMITED

52 BERKELEY SQUARE,LONDON,W1J 5BT

Number:07730467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source