Advanced company searchLink opens in new window

BITESIZE MOBILE LIMITED

Company number 05300438

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2015 DS01 Application to strike the company off the register
10 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
10 Dec 2014 AD01 Registered office address changed from 8-9 Frith Street London W1D 3JB to Wild Wilderness Barn Upper Winchendon Aylesbury Buckinghamshire HP18 0EP on 10 December 2014
10 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 820
14 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
15 Jan 2014 AD01 Registered office address changed from Wild Wilderness Barn Upper Winchendon Aylesbury Buckinghamshire HP18 0EP on 15 January 2014
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 820
23 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
15 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
15 Jan 2013 CH03 Secretary's details changed for Ms Helen Nicola Beare on 30 December 2012
16 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
06 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
18 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
13 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
30 Jun 2010 AA Accounts for a dormant company made up to 30 November 2009
30 Nov 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Alexander Thomas Joseph Meisl on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Daniel Victor Elswood Parker on 30 November 2009
06 Aug 2009 AA Accounts for a dormant company made up to 30 November 2008
03 Dec 2008 363a Return made up to 30/11/08; full list of members
12 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007
13 Dec 2007 363a Return made up to 30/11/07; full list of members
16 May 2007 AA Accounts for a dormant company made up to 30 November 2006