- Company Overview for BITE STAFF INCENTIVES LIMITED (03084036)
- Filing history for BITE STAFF INCENTIVES LIMITED (03084036)
- People for BITE STAFF INCENTIVES LIMITED (03084036)
- More for BITE STAFF INCENTIVES LIMITED (03084036)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2015 | DS01 | Application to strike the company off the register | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
16 Dec 2014 | AP01 | Appointment of Mr Paul Gordon Bath as a director on 15 December 2014 | |
09 Dec 2014 | SH20 | Statement by Directors | |
09 Dec 2014 | SH19 |
Statement of capital on 9 December 2014
|
|
09 Dec 2014 | CAP-SS | Solvency Statement dated 27/11/14 | |
09 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 January 2015 | |
10 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
01 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
26 Mar 2014 | AP01 | Appointment of Mr Peter Jonathan Harris as a director | |
27 Jan 2014 | AP01 | Appointment of Mr Timothy John Bruce Dyson as a director | |
24 Jan 2014 | TM01 | Termination of appointment of David Dewhurst as a director | |
19 Jul 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
28 Jan 2013 | TM01 | Termination of appointment of Clive Armitage as a director | |
29 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
02 May 2012 | AA | Accounts made up to 31 July 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
16 Mar 2011 | AA | Accounts made up to 31 July 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
09 Jan 2010 | AA | Accounts made up to 31 July 2009 | |
02 Oct 2009 | 288c | Director's change of particulars / clive armitage / 30/07/2008 |