- Company Overview for BYTESTART LIMITED (05426025)
- Filing history for BYTESTART LIMITED (05426025)
- People for BYTESTART LIMITED (05426025)
- More for BYTESTART LIMITED (05426025)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2022 | DS01 | Application to strike the company off the register | |
10 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
04 Apr 2022 | PSC04 | Change of details for Mr James John Frederick Leckie as a person with significant control on 4 April 2022 | |
04 Apr 2022 | PSC04 | Change of details for Mrs Claire Stella Leckie as a person with significant control on 4 April 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Mr James John Frederick Leckie on 4 April 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to 71-75 Shelton Street London WC2H 9JQ on 4 April 2022 | |
08 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
29 Apr 2021 | TM01 | Termination of appointment of Owen Emyr Williams as a director on 28 April 2021 | |
07 Mar 2021 | AD01 | Registered office address changed from The Mount Minsterley Road Pontesbury Shrewsbury SY5 0QJ to Sg House 6 st. Cross Road Winchester SO23 9HX on 7 March 2021 | |
24 Feb 2021 | TM02 | Termination of appointment of Owen Emyr Williams as a secretary on 24 February 2021 | |
24 Feb 2021 | PSC07 |
Cessation of Owen Emyr Williams as a person with significant control on 11 February 2021
|
|
24 Feb 2021 | PSC07 | Cessation of Owen Emyr Williams as a person with significant control on 11 February 2021 | |
24 Feb 2021 | PSC01 | Notification of Claire Stella Leckie as a person with significant control on 11 February 2021 | |
24 Feb 2021 | PSC01 | Notification of James John Frederick Leckie as a person with significant control on 11 February 2021 | |
24 Feb 2021 | AP01 | Appointment of Mr James John Frederick Leckie as a director on 24 February 2021 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 May 2018 | PSC01 | Notification of Owen Emyr Williams as a person with significant control on 15 May 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates |