- Company Overview for ONE BITE COMMUNICATIONS LIMITED (02185815)
- Filing history for ONE BITE COMMUNICATIONS LIMITED (02185815)
- People for ONE BITE COMMUNICATIONS LIMITED (02185815)
- Charges for ONE BITE COMMUNICATIONS LIMITED (02185815)
- Insolvency for ONE BITE COMMUNICATIONS LIMITED (02185815)
- More for ONE BITE COMMUNICATIONS LIMITED (02185815)
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) |
---|---|---|---|
06 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2016 | |
12 Aug 2015 | AD01 | Registered office address changed from The Manor House 34 London Road Newbury Berkshire RG14 1JX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 12 August 2015 | |
11 Aug 2015 | 4.70 | Declaration of solvency | |
11 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2015 | CH01 | Director's details changed for Mr Kevin Andrew Jones on 8 June 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | AD01 | Registered office address changed from the Hay Barn, Manor Farm Dummer Basingstoke Hampshire RG25 2AG on 10 September 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
28 Nov 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 March 2013 | |
02 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:6
|
|
29 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2011 | CH01 | Director's details changed for Mr Kevin Andrew Jones on 6 January 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
13 May 2010 | SH01 |
Statement of capital following an allotment of shares on 26 April 2010
|