BITERITE LABORATORY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Liquidators' statement of receipts and payments to 2024-09-11 |
09/11/239 November 2023 | Liquidators' statement of receipts and payments to 2023-09-11 |
21/09/2221 September 2022 | Statement of affairs |
21/09/2221 September 2022 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to The Copper Room, Deva City Office Park Trinity Way Salford M3 7BG on 2022-09-21 |
21/09/2221 September 2022 | Appointment of a voluntary liquidator |
21/09/2221 September 2022 | Resolutions |
21/09/2221 September 2022 | Resolutions |
13/09/2213 September 2022 | Director's details changed for Mr Michael Joseph on 2022-09-13 |
13/09/2213 September 2022 | Change of details for Mr Michael Joseph as a person with significant control on 2022-09-13 |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-06-30 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with updates |
23/12/2123 December 2021 | Cessation of Stephen Nigel Heuberger as a person with significant control on 2021-12-23 |
23/12/2123 December 2021 | Change of details for Mr Michael Joseph as a person with significant control on 2021-12-23 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-15 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
05/02/205 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
23/01/1923 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2018 |
08/08/188 August 2018 | VARYING SHARE RIGHTS AND NAMES |
08/08/188 August 2018 | ADOPT ARTICLES 30/06/2017 |
27/07/1827 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CURRSHO FROM 28/06/2017 TO 27/06/2017 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
29/03/1829 March 2018 | PREVSHO FROM 29/06/2017 TO 28/06/2017 |
03/08/173 August 2017 | 15/06/17 STATEMENT OF CAPITAL GBP 100 |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NIGEL HEUBERGER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF UNITED KINGDOM |
15/03/1715 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
14/07/1614 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1515 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company