About

Registered Number: 05334803
Date of Incorporation: 17/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 304 Lloyd Court High Street, Deal, Kent, CT14 6AF,

 

Having been setup in 2005, Trial Bites Ltd are based in Deal in Kent. Currently we aren't aware of the number of employees at the this company. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARGREAVES, Joanne Elisabeth 01 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 23 February 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AD01 - Change of registered office address 05 February 2016
CH03 - Change of particulars for secretary 05 February 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 22 August 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
363s - Annual Return 15 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.