Advanced company searchLink opens in new window

MEGA BITES KEIGHLEY LIMITED

Company number 11688824

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 AA Micro company accounts made up to 30 November 2020
20 Jan 2021 CH01 Director's details changed for Mrs Tanzila Batool on 1 January 2021
20 Jan 2021 PSC04 Change of details for Mrs Tanzila Batool as a person with significant control on 1 January 2021
20 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
15 Oct 2020 AA Micro company accounts made up to 30 November 2019
16 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2020 CS01 Confirmation statement made on 20 November 2019 with updates
11 Apr 2020 AD01 Registered office address changed from 5 Alice Street Keighley BD21 3JD England to 17 William Street Brierfield Nelson BB9 5SF on 11 April 2020
11 Apr 2020 AP01 Appointment of Mrs Tanzila Batool as a director on 1 January 2020
11 Apr 2020 PSC01 Notification of Tanzila Batool as a person with significant control on 1 January 2020
11 Apr 2020 PSC07 Cessation of Adnan Ashraf as a person with significant control on 1 January 2020
11 Apr 2020 TM01 Termination of appointment of Adnan Ashraf as a director on 1 January 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-21
  • GBP 100