SHARKBITE.BIZ LIMITED
Status | DISSOLVED |
Company No. | 04786444 |
Category | Private Limited Company |
Incorporated | 04 Jun 2003 |
Age | 20 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2023 |
Years | 8 months, 17 days |
SUMMARY
SHARKBITE.BIZ LIMITED is an dissolved private limited company with number 04786444. It was incorporated 20 years, 11 months, 27 days ago, on 04 June 2003 and it was dissolved 8 months, 17 days ago, on 14 September 2023. The company address is 3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Address
Type: AD01
New address: 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP
Change date: 2023-02-14
Old address: C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Aug 2022
Action Date: 08 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-08
Documents
Liquidation voluntary resignation liquidator
Date: 01 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
New address: C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL
Change date: 2021-06-23
Old address: C/O Meacher-Jones & Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 18 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Termination secretary company with name termination date
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Jane Leather
Termination date: 2020-08-04
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michal Louise Simpson
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Old address: Meacher-Jones Bowman House 33 Bold Square Chester Cheshire CH1 3LZ England
Change date: 2010-11-16
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michal Louise Simpson
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 01/07/2008 from bowman house 33 bold square chester CH1 3LZ
Documents
Legacy
Date: 08 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 08/02/08 from: mjh&w richmond place 127 boughton chester cheshire CH3 5BH
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/06; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 02 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 02/12/04 from: elthorns farm den hall lane, burton south wirral CH64 5SA
Documents
Legacy
Date: 22 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/09/04--------- £ si 92@1=92 £ ic 3/95
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Legacy
Date: 30 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 30/11/04
Documents
Legacy
Date: 20 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/06/03--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 11/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DARNTON ROAD,ASHTON UNDER LYNE,OL6 9RL
Number: | 08513383 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LAWRENCE HOUSE,DERBY,DE1 2GJ
Number: | 11803013 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 THE GATEWAY,WATFORD,WD18 7HW
Number: | 07011241 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONACO ENGINEERING SOLUTIONS LIMITED
1 PIXHAM END,DORKING,RH4 1GB
Number: | 06027456 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE PLAN BUSINESS SOLUTIONS LTD
SUITE 1 5,LONDON,W1T 1DG
Number: | 05179957 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 ILFORD LANE,ILFORD,IG1 2RZ
Number: | 11884918 |
Status: | ACTIVE |
Category: | Private Limited Company |