Bite Catering Limited

DataGardener
bite catering limited
dissolved
Unknown

Bite Catering Limited

05097580Private Limited With Share Capital

Evelyn Partners, 4Th Floor, Cumb, 15-17 Cumberland Place, Southampton, SO152BG
Incorporated

07/04/2004

Company Age

22 years

Directors

4

Employees

SIC Code

56210

Risk

not scored

Company Overview

Registration, classification & business activity

Bite Catering Limited (05097580) is a private limited with share capital incorporated on 07/04/2004 (22 years old) and registered in southampton, SO152BG. The company operates under SIC code 56210 and is classified as Unknown.

Private Limited With Share Capital
SIC: 56210
Unknown
Incorporated 07/04/2004
SO152BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-11-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-09-2024
Legacy
Category:Accounts
Date:20-09-2024
Legacy
Category:Other
Date:20-09-2024
Legacy
Category:Other
Date:20-09-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:14-08-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:15-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-12-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-09-2023
Legacy
Category:Accounts
Date:13-09-2023
Legacy
Category:Other
Date:13-09-2023
Legacy
Category:Other
Date:13-09-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2022
Legacy
Category:Accounts
Date:07-10-2022
Legacy
Category:Other
Date:07-10-2022
Legacy
Category:Other
Date:07-10-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:04-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-09-2022
Resolution
Category:Resolution
Date:21-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-10-2021
Legacy
Category:Accounts
Date:14-10-2021
Legacy
Category:Other
Date:14-10-2021
Legacy
Category:Other
Date:14-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-02-2021
Legacy
Category:Accounts
Date:09-01-2021
Legacy
Category:Other
Date:09-01-2021
Legacy
Category:Other
Date:09-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-11-2019
Legacy
Category:Accounts
Date:12-11-2019
Legacy
Category:Other
Date:12-11-2019
Legacy
Category:Other
Date:12-11-2019
Legacy
Category:Other
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2019
Memorandum Articles
Category:Incorporation
Date:24-06-2019
Resolution
Category:Resolution
Date:24-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:08-11-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:27-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2015
Auditors Resignation Company
Category:Auditors
Date:21-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Resolution
Category:Resolution
Date:19-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Termination Director Company With Name
Category:Officers
Date:28-04-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-04-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:22-07-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:12-07-2013

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2025
Filing Date09/09/2024
Latest Accounts31/12/2023

Trading Addresses

Evelyn Partners, 4Th Floor, Cumb, 15-17 Cumberland Place, Southampton, So15 2Bg, SO152BGRegistered
2 Mcnicol Drive, London, NW107AW

Contact

02084539881
catermasters.co.uk
Evelyn Partners, 4Th Floor, Cumb, 15-17 Cumberland Place, Southampton, SO152BG