- Company Overview for BITMODE LTD (07766011)
- Filing history for BITMODE LTD (07766011)
- People for BITMODE LTD (07766011)
- More for BITMODE LTD (07766011)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | TM01 | Termination of appointment of Paul Mullett as a director | |
09 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Sep 2013 | CH01 | Director's details changed for Mr Barry William Wesley Garner on 9 September 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Mr Paul Mullett on 9 September 2013 | |
01 Jul 2013 | TM01 | Termination of appointment of Anthony Faconti as a director | |
06 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
30 May 2013 | AD01 | Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 30 May 2013 | |
17 May 2013 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on 17 May 2013 | |
17 May 2013 | AP01 | Appointment of Mr Barry Garner as a director | |
17 May 2013 | SH10 | Particulars of variation of rights attached to shares | |
17 May 2013 | SH08 | Change of share class name or designation | |
17 May 2013 | SH01 |
Statement of capital following an allotment of shares on 22 April 2013
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Dec 2012 | TM01 | Termination of appointment of Steven Pearson as a director | |
07 Dec 2012 | AP01 | Appointment of Mr Paul Mullett as a director | |
03 Oct 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders |