- Company Overview for BITE CLUB LTD (10201417)
- Filing history for BITE CLUB LTD (10201417)
- People for BITE CLUB LTD (10201417)
- Charges for BITE CLUB LTD (10201417)
- Insolvency for BITE CLUB LTD (10201417)
- More for BITE CLUB LTD (10201417)
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) |
---|---|---|---|
04 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2024 | |
21 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2023 | TM01 | Termination of appointment of Christopher David Charles Bell as a director on 31 December 2022 | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2023 | |
06 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
02 Feb 2023 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2 February 2023 | |
14 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2022 | |
14 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2021 | |
07 Feb 2020 | LIQ02 | Statement of affairs | |
07 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2020 | AD01 | Registered office address changed from Seasons House Lakeside Business Village, St. Davids Park Ewloe Deeside CH5 3YE Wales to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 7 February 2020 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 29 April 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
20 Feb 2019 | TM01 | Termination of appointment of Richard Henry Evans as a director on 1 February 2019 | |
17 Jan 2019 | AA | Micro company accounts made up to 29 April 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of William Mansell Shotton as a director on 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
23 Jul 2018 | RP04CS01 | Second filing of Confirmation Statement dated 22/02/2017 | |
03 Jun 2018 | AP01 | Appointment of Mr William Mansell Shotton as a director on 21 May 2018 | |
03 Jun 2018 | AP01 | Appointment of Mr Matthew Richard Evans as a director on 21 May 2018 | |
03 Jun 2018 | TM01 | Termination of appointment of Robert Charles Graham as a director on 21 May 2018 | |
03 Jun 2018 | AP01 | Appointment of Patricia Ann Foreman as a director on 21 May 2018 |