Advanced company searchLink opens in new window

BITTEN LIMITED

Company number 09224083

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)
15 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 11 February 2022
02 Mar 2021 AD01 Registered office address changed from 425 st. Davids Square London E14 3WQ England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2 March 2021
01 Mar 2021 LIQ01 Declaration of solvency
01 Mar 2021 600 Appointment of a voluntary liquidator
01 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-12
05 Feb 2021 AA Micro company accounts made up to 31 October 2020
30 Nov 2020 AA01 Previous accounting period extended from 31 May 2020 to 31 October 2020
03 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
20 Feb 2019 AA Micro company accounts made up to 31 May 2018
24 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
10 Apr 2018 AD01 Registered office address changed from 37 Millstrood Road Whitstable CT5 1QG England to 425 st. Davids Square London E14 3WQ on 10 April 2018
22 Feb 2018 AD01 Registered office address changed from 425 st. David's Square Westferry Road London E14 3WQ England to 37 Millstrood Road Whitstable CT5 1QG on 22 February 2018
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
21 Sep 2017 PSC04 Change of details for Mrs Robert John David Howlett as a person with significant control on 20 September 2017
20 Sep 2017 PSC04 Change of details for Mrs Robert John David Howlett as a person with significant control on 20 September 2017
03 Apr 2017 CH01 Director's details changed for Mr Robert John David Howlett on 14 March 2017
03 Apr 2017 AD01 Registered office address changed from 4 Amy Johnson Way Blackpool FY4 2RH England to 425 st. David's Square Westferry Road London E14 3WQ on 3 April 2017
14 Mar 2017 CH01 Director's details changed for Mr Robert John David Howlett on 14 March 2017
10 Mar 2017 CH01 Director's details changed for Mr Robert John David Howlett on 28 February 2017
08 Mar 2017 AD01 Registered office address changed from 425 st David's Square London E14 3WQ to 4 Amy Johnson Way Blackpool FY4 2RH on 8 March 2017