Advanced company searchLink opens in new window

EXCITING BITING LIMITED

Company number 01078536

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)
05 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2022 600 Appointment of a voluntary liquidator
02 Nov 2022 LIQ10 Removal of liquidator by court order
18 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 7 November 2021
30 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 7 November 2020
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 7 November 2019
20 Dec 2018 LIQ02 Statement of affairs
12 Dec 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Dec 2018 AD01 Registered office address changed from Porters Restaurant & Bar Unit 3, 300 High Street Berkhamsted Hertfordshire HP4 1ZZ England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 4 December 2018
30 Nov 2018 TM01 Termination of appointment of Penelope Anne Law as a director on 14 February 2018
29 Nov 2018 600 Appointment of a voluntary liquidator
29 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-08
23 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
11 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
31 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 52,778
08 Feb 2016 AD01 Registered office address changed from Newington Court Business Centre Newington Causeway Unit 1, Arches 84-85 London SE1 6DD to Porters Restaurant & Bar Unit 3, 300 High Street Berkhamsted Hertfordshire HP4 1ZZ on 8 February 2016
25 Feb 2015 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 52,778
02 Oct 2014 AP01 Appointment of The Countess of Bradford Penelope Anne Law as a director on 1 October 2014
29 Jul 2014 AD01 Registered office address changed from Porters, 17 Henrietta Street Covent Garden London London WC2E 8QH to Newington Court Business Centre Newington Causeway Unit 1, Arches 84-85 London SE1 6DD on 29 July 2014