Advanced company searchLink opens in new window

NATURAL BITES LIMITED

Company number 04054467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 CH01 Director's details changed for Mr Gurdial Ram on 11 July 2019
18 Jun 2019 AD01 Registered office address changed from Unit 5 Moorcroft Drive Wednesbury WS10 7DE England to Unit 4B Antelope Industrial Estate Rhydymwyn Mold CH7 5JH on 18 June 2019
01 May 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 TM01 Termination of appointment of Nial Ceri Pierce as a director on 30 January 2019
16 Apr 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
25 Jan 2019 CH01 Director's details changed for Mr Gurdial Ram on 30 November 2018
25 Jan 2019 AD01 Registered office address changed from Unit 4B Antelope Industrial Estate Rhydymwyn Mold CH7 5JH United Kingdom to Unit 5 Moorcroft Drive Wednesbury WS10 7DE on 25 January 2019
04 Jan 2019 TM01 Termination of appointment of Neeraj Mehay as a director on 30 November 2018
21 Dec 2018 AP01 Appointment of Mr Gurdial Ram as a director on 29 November 2018
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
11 Oct 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
09 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
25 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
25 Sep 2017 AD01 Registered office address changed from Unit 3 Bromfield Commercial Park Stephen Gray Road Mold Flintshire CH7 1HE to Unit 4B Antelope Industrial Estate Rhydymwyn Mold CH7 5JH on 25 September 2017
07 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
26 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
18 Dec 2014 MR04 Satisfaction of charge 1 in full
11 Dec 2014 AP01 Appointment of Mr Neeraj Mehay as a director on 10 December 2014
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
16 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100