Advanced company searchLink opens in new window

TASTY BITES (HEYWOOD) LTD

Company number 07625435

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2015 DS01 Application to strike the company off the register
03 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
03 Jun 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
02 Apr 2013 CERTNM Company name changed newbar LTD\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
02 Apr 2013 AD01 Registered office address changed from 38 Perrin Street Hyde Cheshire SK14 1JE England on 2 April 2013
28 Mar 2013 TM01 Termination of appointment of Abdul Muktadir as a director
28 Mar 2013 AP01 Appointment of Mr Aamir Rafique as a director
26 Nov 2012 CERTNM Company name changed tasty bites (heywood) LTD\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
13 Jul 2012 AA Total exemption small company accounts made up to 31 May 2012
10 Jul 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
10 Jul 2012 AP01 Appointment of Mr Abdul Muktadir as a director
10 Jul 2012 TM01 Termination of appointment of Aamir Rafique as a director
10 Jul 2012 AD01 Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England on 10 July 2012
06 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted