Dissolution. Dissolved compulsory strike off suspended. |
2023-09-09 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-29 |
View Report |
Officers. Termination date: 2022-08-04. Officer name: Heather Anne Mills. |
2022-08-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-12 |
View Report |
Officers. Change date: 2022-06-20. Officer name: Mr Jamie Chapman. |
2022-06-20 |
View Report |
Address. New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY. Change date: 2022-06-20. Old address: Mlkman Vbites Foods 2 Stephenson Road North East Industrial Estate Peterlee Durham SR8 5AY England. |
2022-06-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-14 |
View Report |
Officers. Officer name: Ms Heather Anne Mills. Change date: 2021-03-04. |
2021-03-08 |
View Report |
Officers. Officer name: Mr Jamie Chapman. Change date: 2021-03-04. |
2021-03-04 |
View Report |
Officers. Change date: 2021-03-04. Officer name: Mr Jamie Chapman. |
2021-03-04 |
View Report |
Address. New address: Mlkman Vbites Foods 2 Stephenson Road North East Industrial Estate Peterlee Durham SR8 5AY. Old address: 147 Station Road London E4 6AG England. Change date: 2021-03-04. |
2021-03-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-01 |
View Report |
Officers. Officer name: Rachel Lucy Harrison. Termination date: 2020-12-15. |
2020-12-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-13 |
View Report |
Persons with significant control. Psc name: Mr Jamie Chapman. Change date: 2020-08-13. |
2020-08-13 |
View Report |
Address. Old address: The Nuthouse, V Bites Foods 2 Stephenson Road Peterlee Durham SR8 5AY England. New address: 147 Station Road London E4 6AG. Change date: 2020-07-02. |
2020-07-02 |
View Report |
Address. Change date: 2019-12-28. Old address: The Nuthouse 58 Containerville Corbridge Crescent London E2 9EZ England. New address: The Nuthouse, V Bites Foods 2 Stephenson Road Peterlee Durham SR8 5AY. |
2019-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-27 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-30 |
View Report |
Officers. Officer name: Ms Heather Anne Mills. Appointment date: 2018-12-10. |
2018-12-11 |
View Report |
Officers. Officer name: Fiona Mills. Termination date: 2018-12-10. |
2018-12-11 |
View Report |
Address. New address: The Nuthouse 58 Containerville Corbridge Crescent London E2 9EZ. Change date: 2018-10-17. Old address: Flat E 97-99 Whitechapel Road London E1 1DT United Kingdom. |
2018-10-17 |
View Report |
Resolution. Description: Resolutions. |
2018-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-14 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-06-14 |
View Report |
Persons with significant control. Notification date: 2018-06-13. Psc name: Vbites Ventures Limited. |
2018-06-14 |
View Report |
Capital. Capital allotment shares. |
2018-06-14 |
View Report |
Officers. Appointment date: 2018-06-13. Officer name: Ms Fiona Mills. |
2018-06-14 |
View Report |
Mortgage. Charge number: 110149650001. Charge creation date: 2018-06-13. |
2018-06-14 |
View Report |
Officers. Officer name: Miss Rachel Lucy Harrison. Appointment date: 2018-01-24. |
2018-01-24 |
View Report |
Incorporation. Capital: GBP 1 |
2017-10-16 |
View Report |