Advanced company searchLink opens in new window

BITECIC (HOLDINGS) LIMITED

Company number 07861423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2020 DS01 Application to strike the company off the register
27 Jan 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
06 Sep 2019 TM01 Termination of appointment of John Michael Egan as a director on 28 August 2019
27 Aug 2019 AD01 Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019
25 Mar 2019 AA Micro company accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
11 Jun 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
04 Dec 2017 CH01 Director's details changed for Brian Alan Winn on 27 November 2017
04 Dec 2017 CH01 Director's details changed for Bridget Matthews on 27 November 2017
04 Dec 2017 CH01 Director's details changed for Mr Richard James Stack on 27 November 2017
04 Dec 2017 CH01 Director's details changed for Dr John Michael Egan on 27 November 2017
04 Dec 2017 CH01 Director's details changed for Dr Christopher Wilson Guy Ansell on 27 November 2017
28 Apr 2017 AA Micro company accounts made up to 31 December 2016
09 Jan 2017 AD01 Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017
12 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
10 Aug 2015 AA Micro company accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
22 Apr 2015 TM01 Termination of appointment of Kevin Richard Downes as a director on 31 March 2015
26 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 6