Vege Bites Limited

General information

Name:

Vege Bites Ltd

Office Address:

32 De Montfort Street LE1 7GD Leicester

Number: 08722663

Incorporation date: 2013-10-08

Dissolution date: 2018-03-20

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Vege Bites began its operations in 2013 as a Private Limited Company under the ID 08722663. The company's registered office was located in Leicester at 32 De Montfort Street. The Vege Bites Limited business had been operating in this business for 5 years. The registered name of this business got changed in the year 2015 to Vege Bites Limited. The enterprise previous name was Hey Chippy.

This company was supervised by a single managing director: Reenku A. who was maintaining it from 2013-10-08 to the date it was dissolved on 2018-03-20.

Reenku A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Vege Bites Limited 2015-01-23
  • Hey Chippy Limited 2013-10-08

Financial data based on annual reports

Company staff

Reenku A.

Role: Director

Appointed: 08 October 2013

Latest update: 8 February 2024

People with significant control

Reenku A.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 22 October 2019
Confirmation statement last made up date 08 October 2016
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 08 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 February 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, March 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
4
Company Age

Similar companies nearby

Closest companies