Advanced company searchLink opens in new window

BITE CLUB GROUP LTD

Company number 10452010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-31
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
  • GBP 1,363.839
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 1,285.986
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 1,227.986
08 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
17 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 1,043.889
19 Mar 2019 SH06 Cancellation of shares. Statement of capital on 18 January 2019
  • GBP 558.59
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