Based in Buckinghamshire, Bite Size Portfolio (Gp1) Ltd was setup in 2007. We don't know the number of employees at the business. There are 2 directors listed as Hotbed Directors One Limited, Hotbed Directors Two Limited for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOTBED DIRECTORS ONE LIMITED | 16 November 2011 | 03 February 2012 | 1 |
HOTBED DIRECTORS TWO LIMITED | 16 November 2011 | 03 February 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 July 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 April 2017 | |
DS01 - Striking off application by a company | 06 April 2017 | |
AR01 - Annual Return | 17 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 08 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
AA - Annual Accounts | 06 June 2016 | |
MR04 - N/A | 24 May 2016 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 05 March 2014 | |
TM01 - Termination of appointment of director | 12 September 2013 | |
AP01 - Appointment of director | 12 September 2013 | |
AR01 - Annual Return | 11 July 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
AP01 - Appointment of director | 11 July 2013 | |
MR01 - N/A | 16 May 2013 | |
MR01 - N/A | 08 May 2013 | |
MR01 - N/A | 08 May 2013 | |
MR01 - N/A | 08 May 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AD01 - Change of registered office address | 09 February 2012 | |
TM01 - Termination of appointment of director | 09 February 2012 | |
TM01 - Termination of appointment of director | 09 February 2012 | |
CH01 - Change of particulars for director | 06 January 2012 | |
TM01 - Termination of appointment of director | 05 December 2011 | |
AP02 - Appointment of corporate director | 05 December 2011 | |
AP02 - Appointment of corporate director | 05 December 2011 | |
AP01 - Appointment of director | 25 October 2011 | |
TM01 - Termination of appointment of director | 12 October 2011 | |
TM01 - Termination of appointment of director | 07 October 2011 | |
CH01 - Change of particulars for director | 31 August 2011 | |
AP01 - Appointment of director | 18 August 2011 | |
AP01 - Appointment of director | 18 August 2011 | |
TM01 - Termination of appointment of director | 19 July 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 June 2011 | |
AA - Annual Accounts | 24 February 2011 | |
CH01 - Change of particulars for director | 23 November 2010 | |
AP01 - Appointment of director | 13 August 2010 | |
AR01 - Annual Return | 28 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 June 2010 | |
AA - Annual Accounts | 02 February 2010 | |
CH01 - Change of particulars for director | 30 October 2009 | |
288b - Notice of resignation of directors or secretaries | 11 August 2009 | |
363a - Annual Return | 01 July 2009 | |
395 - Particulars of a mortgage or charge | 09 April 2009 | |
AA - Annual Accounts | 16 March 2009 | |
288b - Notice of resignation of directors or secretaries | 28 December 2008 | |
288b - Notice of resignation of directors or secretaries | 20 November 2008 | |
288a - Notice of appointment of directors or secretaries | 20 November 2008 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 23 July 2008 | |
363a - Annual Return | 17 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2008 | |
353 - Register of members | 02 July 2008 | |
395 - Particulars of a mortgage or charge | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 05 December 2007 | |
395 - Particulars of a mortgage or charge | 01 December 2007 | |
395 - Particulars of a mortgage or charge | 28 November 2007 | |
395 - Particulars of a mortgage or charge | 28 November 2007 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
287 - Change in situation or address of Registered Office | 23 August 2007 | |
288b - Notice of resignation of directors or secretaries | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 15 August 2007 | |
CERTNM - Change of name certificate | 18 July 2007 | |
NEWINC - New incorporation documents | 07 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2013 | Outstanding |
N/A |
A registered charge | 01 May 2013 | Outstanding |
N/A |
A registered charge | 01 May 2013 | Outstanding |
N/A |
A registered charge | 01 May 2013 | Outstanding |
N/A |
Legal charge | 03 April 2009 | Outstanding |
N/A |
Assignation of rents | 03 March 2008 | Fully Satisfied |
N/A |
Legal charge | 16 November 2007 | Outstanding |
N/A |
Legal charge | 16 November 2007 | Outstanding |
N/A |
Debenture | 16 November 2007 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on 26TH november 2007 and | 13 November 2007 | Outstanding |
N/A |