- Company Overview for TASTY BITZ LIMITED (06275367)
- Filing history for TASTY BITZ LIMITED (06275367)
- People for TASTY BITZ LIMITED (06275367)
- Charges for TASTY BITZ LIMITED (06275367)
- Insolvency for TASTY BITZ LIMITED (06275367)
- More for TASTY BITZ LIMITED (06275367)
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) |
---|---|---|---|
07 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2018 | WU15 | Notice of final account prior to dissolution | |
27 Mar 2014 | AD01 | Registered office address changed from 24 Hanbury Creent Penn Wolverhampton WV4 5UQ on 27 March 2014 | |
26 Mar 2014 | 4.31 | Appointment of a liquidator | |
04 Sep 2009 | COCOMP | Order of court to wind up | |
03 Sep 2009 | COCOMP | Order of court to wind up | |
14 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2008 | 363a | Return made up to 11/06/08; full list of members | |
06 Dec 2007 | 395 | Particulars of mortgage/charge | |
10 Sep 2007 | 288a | New director appointed | |
10 Sep 2007 | 288a | New secretary appointed | |
10 Sep 2007 | 287 | Registered office changed on 10/09/07 from: 1 george street snow hill wolverhampton WV2 4DG | |
11 Jun 2007 | 288b | Director resigned | |
11 Jun 2007 | 288b | Secretary resigned | |
11 Jun 2007 | NEWINC | Incorporation |