Advanced company searchLink opens in new window

BITE UK SNACKS LIMITED

Company number 11285077

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-26
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
  • GBP 100
16 Jul 2018 AP01 Appointment of Mr Jason Philip Bull as a director on 9 July 2018
30 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-30
  • GBP 1