- Company Overview for BITE THE BALLOT COMMUNITY INTEREST COMPANY (07421634)
- Filing history for BITE THE BALLOT COMMUNITY INTEREST COMPANY (07421634)
- People for BITE THE BALLOT COMMUNITY INTEREST COMPANY (07421634)
- More for BITE THE BALLOT COMMUNITY INTEREST COMPANY (07421634)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2017 | DS01 | Application to strike the company off the register | |
25 Jan 2017 | TM01 | Termination of appointment of Oliver John Paul Unsworth Sidorczuk as a director on 18 January 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2016 | DS02 | Withdraw the company strike off application | |
28 Apr 2016 | DS01 | Application to strike the company off the register | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Paul Michael Sani on 9 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | CH01 | Director's details changed for Mr Paul Michael Sani on 8 December 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Mr Paul Michael Sani on 8 December 2014 | |
01 Dec 2014 | AP01 | Appointment of Oliver John Paul Unsworth Sidorczuk as a director on 17 November 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from 1 Mercer Street London WC2H 9QJ United Kingdom to 78 Duke Street London Greater London W1K 6JQ on 15 August 2014 | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Paul Michael Sani on 27 March 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from , 6 Chancel Street, Southwark, London, London, SE1 0UU on 24 April 2014 | |
14 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Jul 2013 | SH08 | Change of share class name or designation | |
24 Jul 2013 | RESOLUTIONS |
Resolutions
|