- Company Overview for BITE CLUB GROUP LTD (10452010)
- Filing history for BITE CLUB GROUP LTD (10452010)
- People for BITE CLUB GROUP LTD (10452010)
- Charges for BITE CLUB GROUP LTD (10452010)
- Insolvency for BITE CLUB GROUP LTD (10452010)
- More for BITE CLUB GROUP LTD (10452010)
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 30 January 2024 | |
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 30 January 2023 | |
13 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
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 | |
02 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
10 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2022 | |
10 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2021 | |
25 Feb 2020 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 25 February 2020 | |
24 Feb 2020 | LIQ02 | Statement of affairs | |
10 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 10 February 2020 | |
07 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2020 | AA | Total exemption full accounts made up to 28 April 2019 | |
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 18 October 2019
|
|
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2019
|
|
08 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 27 February 2019
|
|
19 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 18 January 2019
|
|
19 Mar 2019 | SH03 | Purchase of own shares. | |
20 Feb 2019 | TM01 | Termination of appointment of Richard Henry Evans as a director on 1 February 2019 |