- Company Overview for BITTEN LIMITED (09224083)
- Filing history for BITTEN LIMITED (09224083)
- People for BITTEN LIMITED (09224083)
- Insolvency for BITTEN LIMITED (09224083)
- More for BITTEN LIMITED (09224083)
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
|
|
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 |