Advanced company searchLink opens in new window

VBITES FOODS LIMITED

Company number 02820029

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)
24 Feb 2024 AM07 Result of meeting of creditors
22 Jan 2024 AM03 Statement of administrator's proposal
18 Jan 2024 AM02 Statement of affairs with form AM02SOA
20 Dec 2023 AM01 Appointment of an administrator
19 Dec 2023 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to C/O Interpath Ltd, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 19 December 2023
06 Nov 2023 TM01 Termination of appointment of David James Wood as a director on 16 October 2023
12 Oct 2023 MR05 All of the property or undertaking has been released from charge 028200290008
10 Oct 2023 MR01 Registration of charge 028200290009, created on 5 October 2023
10 Oct 2023 MR01 Registration of charge 028200290010, created on 5 October 2023
06 Oct 2023 AD01 Registered office address changed from 44 Grand Parade Brighton BN2 9QA England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 6 October 2023
21 Aug 2023 AP01 Appointment of Mr Shaun Duffy as a director on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Heather Anne Mills as a director on 31 July 2023
24 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
24 May 2023 AP01 Appointment of Mr Lee Jon Ali as a director on 25 April 2023
24 May 2023 AP01 Appointment of Mr Michael Dickman as a director on 25 April 2023
24 May 2023 AP01 Appointment of Mr David James Wood as a director on 25 April 2023
24 May 2023 MR04 Satisfaction of charge 028200290006 in full
19 May 2023 PSC05 Change of details for Food’or International Gmbh as a person with significant control on 24 April 2023
17 May 2023 MR01 Registration of charge 028200290008, created on 12 May 2023
12 May 2023 MR04 Satisfaction of charge 028200290007 in full
11 May 2023 AP01 Appointment of Mr Geoffrey John Eades as a director on 25 April 2023
11 May 2023 TM01 Termination of appointment of Friedrich Josef Buese as a director on 25 April 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 3.04
18 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates