- Company Overview for NATURAL BITES LIMITED (04054467)
- Filing history for NATURAL BITES LIMITED (04054467)
- People for NATURAL BITES LIMITED (04054467)
- Charges for NATURAL BITES LIMITED (04054467)
- More for NATURAL BITES LIMITED (04054467)
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
|
|
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
|
|
16 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|