BITE UK SNACKS LIMITED

11285077
EUROSTAR HOUSE BIRDS ROYD LANE BRIGHOUSE ENGLAND HD6 1NG

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Dec 2019 accounts Annual Accounts 10 Buy now
10 Jun 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Mar 2019 officers Termination of appointment of director (Paul Martin Allen) 1 Buy now
22 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2018 resolution Resolution 3 Buy now
16 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2018 capital Return of Allotment of shares 3 Buy now
16 Jul 2018 officers Appointment of director (Mr Jason Philip Bull) 2 Buy now
30 Mar 2018 incorporation Incorporation Company 12 Buy now