- Company Overview for BITECIC (HOLDINGS) LIMITED (07861423)
- Filing history for BITECIC (HOLDINGS) LIMITED (07861423)
- People for BITECIC (HOLDINGS) LIMITED (07861423)
- More for BITECIC (HOLDINGS) LIMITED (07861423)
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
|
|
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
|
|
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
|