WISE BITES LIMITED

Company Documents

DateDescription
14/10/1914 October 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM UNIT1, GROUND FLOOR 8 ST. PAULS STREET LEEDS UNITED KINGDOM LS1 2LE ENGLAND

View Document

07/10/197 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/10/197 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/10/197 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM UNIT 1, GROUND FLOOR ST. PAULS STREET LEEDS LS1 2LE UNITED KINGDOM

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN BORCHATE / 19/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 111 TRINITY ONE EAST STREET LEEDS LS9 8AE ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM C/O ASHWIN BORCHATE 103 TRINITY ONE EAST STREET LEEDS LS9 8AE ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/03/1614 March 2016 PREVSHO FROM 31/03/2016 TO 29/02/2016

View Document

03/03/163 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 2 MIDLAND STREET SHEFFIELD S1 4SZ

View Document

14/06/1514 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/03/1514 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 DISS REQUEST WITHDRAWN

View Document

13/10/1413 October 2014 APPLICATION FOR STRIKING-OFF

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR PANKAJ PAUL

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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