BITE ASIA HOLDINGS LIMITED

75 Bermondsey Street, London, SE1 3XF, United Kingdom
StatusDISSOLVED
Company No.07012545
CategoryPrivate Limited Company
Incorporated08 Sep 2009
Age14 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution22 Nov 2016
Years7 years, 6 months, 9 days

SUMMARY

BITE ASIA HOLDINGS LIMITED is an dissolved private limited company with number 07012545. It was incorporated 14 years, 8 months, 23 days ago, on 08 September 2009 and it was dissolved 7 years, 6 months, 9 days ago, on 22 November 2016. The company address is 75 Bermondsey Street, London, SE1 3XF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Capital

Type: SH19

Date: 2016-06-21

Capital : 0.1 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Legacy

Date: 01 Jun 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/05/16

Documents

View document PDF

Resolution

Date: 01 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

New address: 75 Bermondsey Street London SE1 3XF

Old address: The Triangle 5-17 Hammersmith Grove London W6 0LG

Change date: 2015-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Legacy

Date: 21 Oct 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Capital

Type: SH19

Capital : 0.10 GBP

Date: 2015-10-21

Documents

View document PDF

Legacy

Date: 21 Oct 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/09/15

Documents

View document PDF

Resolution

Date: 21 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Paul Mottram

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Bruce Dyson

Termination date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Mottram

Change date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 28 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ketchum

Termination date: 2014-12-28

Documents

View document PDF

Auditors resignation company

Date: 31 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 22 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jonathan Harris

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Feb 2014

Action Date: 21 Jan 2014

Category: Capital

Type: SH02

Date: 2014-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Bruce Dyson

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Dewhurst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Armitage

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Frances Mcguire Ketchum

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Macphail

Documents

View document PDF

Change account reference date company current shortened

Date: 12 May 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ketchum

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Mottram

Documents

View document PDF

Incorporation company

Date: 08 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMERGING TECHNIQUES LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:06467081
Status:ACTIVE
Category:Private Limited Company

GARRY D INVESTMENTS LIMITED

C/O JA ASSOCIATES 1-4 THE PARADE, MONARCH WAY,ILFORD,IG2 7HT

Number:10731747
Status:ACTIVE
Category:Private Limited Company
Number:06635942
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RGH TECH SOLUTIONS LIMITED

15 PISHIOBURY DRIVE,SAWBRIDGEWORTH,CM21 0AD

Number:11682325
Status:ACTIVE
Category:Private Limited Company

SIMMONS DEVELOPMENTS (CORNWALL) LTD

WOODBINE FARM BUSINESS CENTRE TRURO BUSINESS PARK,TRURO,TR3 6BW

Number:10132022
Status:ACTIVE
Category:Private Limited Company

SIVAPOORANA LTD

237 SHAKESPEARE AVENUE,HAYES,UB4 9AG

Number:11713352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source