Advanced company searchLink opens in new window

BEST BITE RESTAURANT LIMITED

Company number 04918091

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)
30 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2013 AP01 Appointment of Mr Stuart Ramsey as a director
23 Nov 2013 TM01 Termination of appointment of Mehdi Khodabandeh as a director
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2012 AD01 Registered office address changed from Unit 10 403-405 Edgware Road London NW2 6LN England on 27 November 2012
27 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Aug 2012 AD01 Registered office address changed from Unit 52F Ealing Broadway Shopping Centre Ealing Broadway Ealing W5 5JY on 20 August 2012
11 Dec 2011 TM01 Termination of appointment of Fatholah Namani as a director
11 Dec 2011 AP01 Appointment of Mr Mehdi Khodabandeh as a director
15 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 100
13 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
12 Nov 2010 CH01 Director's details changed for Mr Fatholah Namani on 1 October 2010
18 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Fatholah Namani on 18 November 2009
20 Apr 2009 288a Director appointed fatholah namani
07 Apr 2009 288b Appointment terminated director farhad namani
19 Nov 2008 AA Total exemption small company accounts made up to 31 October 2008