BITE CONSULTING LIMITED

2 Manor Farm Court Old Wolverton Road 2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN, England
StatusDISSOLVED
Company No.09250919
CategoryPrivate Limited Company
Incorporated06 Oct 2014
Age9 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 8 days

SUMMARY

BITE CONSULTING LIMITED is an dissolved private limited company with number 09250919. It was incorporated 9 years, 7 months, 16 days ago, on 06 October 2014 and it was dissolved 1 year, 11 months, 8 days ago, on 14 June 2022. The company address is 2 Manor Farm Court Old Wolverton Road 2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-06

Psc name: Mr Keith Stephen Boatman

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-06

Psc name: Mrs Rhona Mary Boatman

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092509190001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mr Keith Stephen Boatman

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Old address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN United Kingdom

Change date: 2019-10-09

New address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Alfred Jackson

Termination date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Ray Cederman

Termination date: 2018-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-13

Psc name: Rhona Mary Boatman

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Stephen Boatman

Cessation date: 2017-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN

Change date: 2018-07-31

Old address: Bagshot House 37-39 High Street Bagshot Surrey GU19 5AF

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Alexander Alfred Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Ray Cederman

Appointment date: 2018-05-09

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2017

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Capital : 186 GBP

Date: 2017-12-13

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2017

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Capital : 186 GBP

Date: 2017-12-13

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2017

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-13

Capital : 186 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bite Consulting Group Limited

Cessation date: 2017-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rhona Mary Boatman

Notification date: 2017-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-13

Psc name: Keith Stephen Boatman

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-13

Capital : 186 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Bite Consulting Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-15

Charge number: 092509190001

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bite consulting group holdings LIMITED\certificate issued on 09/10/15

Documents

View document PDF

Incorporation company

Date: 06 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS UTILITY ADVISORS LTD

UNIT C2A COMET STUDIOS,PENN STREET,HP7 0PX

Number:07721767
Status:ACTIVE
Category:Private Limited Company

CHELMSFORD TREE SERVICES LTD

HUNTINGDON'S FARM BACK LANE,CHELMSFORD,CM3 8BL

Number:06513975
Status:ACTIVE
Category:Private Limited Company

ESF TALENT SOLUTIONS LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:10404832
Status:ACTIVE
Category:Private Limited Company

JMJ ELECTRICAL ENGINEERS LTD

PRINCE OF WALES HOUSE 18/19 SALMON FIELDS BUSINESS VILLAGE,OLDHAM,OL2 6HT

Number:10237078
Status:ACTIVE
Category:Private Limited Company

MOLINS U.K. PENSION FUND TRUSTEE LIMITED

UNIT 9B BEACON COURT PITSTONE GREEN BUSINESS PARK QUARRY ROAD,LEIGHTON BUZZARD,LU7 9GY

Number:02567687
Status:ACTIVE
Category:Private Limited Company

RZNF TRADES LIMITED

17 BIRCH ROAD,MANCHESTER,M8 5RT

Number:11205934
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