LOVE BITES ARTIZIAN CATERING SUPPLIER LTD: Filings
Overview
| Company Name | LOVE BITES ARTIZIAN CATERING SUPPLIER LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06242421 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LOVE BITES ARTIZIAN CATERING SUPPLIER LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2024 | 23 pages | LIQ03 | ||||||||||
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Jun 10, 2024 | 1 pages | AD01 | ||||||||||
Certificate of removal of voluntary liquidator | 3 pages | LIQ08 | ||||||||||
Appointment of a voluntary liquidator | 14 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2023 | 20 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on Dec 21, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Oct 21, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2022 | 20 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 4 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2021 | 20 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Pcr London Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on Oct 02, 2020 | 2 pages | AD01 | ||||||||||
Registered office address changed from 32 Invincible Road Industrial Estate Farnborough GU14 7QU England to Pcr London Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on Oct 02, 2020 | 2 pages | AD01 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:resolution re. Appointment of liquidators | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England to 32 Invincible Road Industrial Estate Farnborough GU14 7QU on Dec 23, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 136 Wood Lane London TW7 5EQ England to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on Sep 13, 2019 | 1 pages | AD01 | ||||||||||
Notification of Sam Bissix as a person with significant control on Apr 26, 2019 | 2 pages | PSC01 | ||||||||||
Registered office address changed from 136 Wood Lane Isleworth TW7 5EQ England to 136 Wood Lane London TW7 5EQ on May 09, 2019 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0