- Company Overview for BITE UK SNACKS LIMITED (11285077)
- Filing history for BITE UK SNACKS LIMITED (11285077)
- People for BITE UK SNACKS LIMITED (11285077)
- More for BITE UK SNACKS LIMITED (11285077)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2021 | DS01 | Application to strike the company off the register | |
27 Apr 2021 | AD01 | Registered office address changed from Unit 2, Heywoods Ind Park Birds Royd Lane Brighouse HD6 1NA England to Eurostar House Birds Royd Lane Brighouse HD6 1NG on 27 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
20 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
20 Apr 2020 | PSC05 | Change of details for Tayto Group Limited as a person with significant control on 9 July 2018 | |
20 Apr 2020 | PSC07 | Cessation of Tayto Group Limited as a person with significant control on 30 March 2019 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jun 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 June 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
21 Mar 2019 | TM01 | Termination of appointment of Paul Martin Allen as a director on 21 March 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from Eurostar House Hazel Grove Linthwaite Huddersfield HD7 5TQ England to Unit 2, Heywoods Ind Park Birds Royd Lane Brighouse HD6 1NA on 22 February 2019 | |
30 Nov 2018 | PSC02 | Notification of Tayto Group Limited as a person with significant control on 9 July 2018 | |
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2018 | AD01 | Registered office address changed from C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby NN17 4AP United Kingdom to Eurostar House Hazel Grove Linthwaite Huddersfield HD7 5TQ on 16 July 2018 | |
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 9 July 2018
|
|
16 Jul 2018 | AP01 | Appointment of Mr Jason Philip Bull as a director on 9 July 2018 | |
30 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-30
|