- Company Overview for FITBYTE FORENSICS LIMITED (05512278)
- Filing history for FITBYTE FORENSICS LIMITED (05512278)
- People for FITBYTE FORENSICS LIMITED (05512278)
- More for FITBYTE FORENSICS LIMITED (05512278)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2018 | DS01 | Application to strike the company off the register | |
28 Sep 2018 | CH01 | Director's details changed for Mr Sean Malcolm Ferries on 28 September 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mr Sean Malcolm Ferries on 18 June 2018 | |
24 Oct 2017 | AD01 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 24 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Sean Malcolm Ferries on 16 October 2017 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Sean Malcolm Ferries as a person with significant control on 6 April 2016 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
19 May 2016 | AD03 | Register(s) moved to registered inspection location 1 Royal Exchange Avenue London EC3V 3LT | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | AD02 | Register inspection address has been changed to 1 Royal Exchange Avenue London EC3V 3LT | |
11 Dec 2014 | CH01 | Director's details changed for Mr Sean Malcolm Ferries on 1 December 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
10 Apr 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
30 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
25 Jun 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
06 Sep 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
02 Aug 2012 | AD01 | Registered office address changed from Endeavour House 78 Stafford Road Wallington SM6 9AY on 2 August 2012 | |
20 Feb 2012 | AA | Accounts for a dormant company made up to 31 January 2012 |