BITES PARTNERSHIP LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/03/238 March 2023 | Final Gazette dissolved following liquidation |
| 08/03/238 March 2023 | Final Gazette dissolved following liquidation |
| 08/12/228 December 2022 | Return of final meeting in a creditors' voluntary winding up |
| 03/10/193 October 2019 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE KAYE |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 09/04/189 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JOLYON KAYE |
| 22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HYMAN KAYE |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 22/06/1622 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/07/1516 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/12/148 December 2014 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 362 REGENTS PARK ROAD LONDON N3 2LJ |
| 22/11/1422 November 2014 | APPOINTMENT TERMINATED, SECRETARY LORRAINE KAYE |
| 16/07/1416 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 31/07/1331 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM FREEDMANS NORTHWAY HOUSE 5TH FLOOR SUITE 504-505 1379 HIGH ROAD WHETSTONE LONDON N20 9LP |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 22/06/1222 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 13/07/1113 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOLYON PHILIP KAYE / 15/06/2011 |
| 12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DESIREE KAYE / 15/06/2011 |
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 15/07/1015 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HYMAN KAYE / 12/06/2010 |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 04/12/094 December 2009 | DIRECTOR APPOINTED JOLYON PHILIP KAYE |
| 01/12/091 December 2009 | DIRECTOR APPOINTED LORRAINE DESIREE KAYE |
| 26/10/0926 October 2009 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 220 THE VALE LONDON NW11 8SR UNITED KINGDOM |
| 14/10/0914 October 2009 | 29/05/09 STATEMENT OF CAPITAL GBP 149 |
| 14/10/0914 October 2009 | Annual return made up to 14 July 2009 with full list of shareholders |
| 16/06/0816 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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