- Company Overview for CHIEFBITE LTD (11471928)
- Filing history for CHIEFBITE LTD (11471928)
- People for CHIEFBITE LTD (11471928)
- More for CHIEFBITE LTD (11471928)
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 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
30 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2023 | AD01 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 222, Paddington House New Road Kidderminster DY10 1AL on 13 June 2023 | |
20 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
03 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
22 Jan 2022 | AD01 | Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 22 January 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
26 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | PSC07 | Cessation of Ben Barret as a person with significant control on 6 August 2018 | |
21 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
07 May 2019 | PSC01 | Notification of Christopher Alcantara as a person with significant control on 6 August 2018 | |
25 Jan 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 5 April 2019 | |
20 Sep 2018 | TM01 | Termination of appointment of Ben Barret as a director on 6 August 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr Christopher Alcantara as a director on 6 August 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 54 Ashbrook Hey Lane Rochdale OL12 9AQ United Kingdom to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB on 6 September 2018 | |
18 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-18
|