Advanced company searchLink opens in new window

BITE THE BUSINESS LIMITED

Company number 10107176

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 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
07 Aug 2019 AAMD Amended total exemption full accounts made up to 30 April 2018
07 Jun 2019 AD01 Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to Dept 1422 196 High Road Wood Green London N22 8HH on 7 June 2019
25 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
07 Mar 2019 AP01 Appointment of Mr Claudio Pellini as a director on 7 March 2019
07 Mar 2019 AP01 Appointment of Mr Augusto Pellini as a director on 7 March 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
22 May 2018 AA Total exemption full accounts made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 1,850,000
12 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
11 Dec 2017 AD01 Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA United Kingdom to 3 Gower Street London WC1E 6HA on 11 December 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
09 May 2017 AA Total exemption full accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
25 Aug 2016 SH01 Statement of capital following an allotment of shares on 25 August 2016
  • GBP 1,500,000
24 Aug 2016 AD01 Registered office address changed from Dept 1422 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 35 Ivor Place Lower Ground London NW1 6EA on 24 August 2016
09 Aug 2016 AP01 Appointment of Mrs Sonia Maria De Lujan Masias as a director on 5 August 2016
09 Aug 2016 AP03 Appointment of Mrs Sonia Maria De Lujan Masias as a secretary on 5 August 2016
09 Aug 2016 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 1422 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 9 August 2016
09 Aug 2016 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 5 August 2016
06 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted