- Company Overview for 8 BIT CLOUD LTD (08534728)
- Filing history for 8 BIT CLOUD LTD (08534728)
- People for 8 BIT CLOUD LTD (08534728)
- More for 8 BIT CLOUD LTD (08534728)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2017 | DS01 | Application to strike the company off the register | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Harshil Patel as a director on 15 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Ramakrishna Reddy Tippireddy as a director on 15 December 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from 43 Onyx Drive Sittingbourne Kent ME10 5LG England to 43 Onyx Drive 43 Onyx Drive 43 Onyx Drive Sittingbourne Kent ME10 5LG on 12 December 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from Regus House Victory Way Crossways Dartford Kent DA2 6QD England to 43 Onyx Drive Sittingbourne Kent ME10 5LG on 12 December 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Mr James Phillip Whitebread on 9 December 2016 | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
15 Sep 2015 | AD01 | Registered office address changed from Victory Way Admirals Park Dartford Kent DA2 6QD England to Regus House Victory Way Crossways Dartford Kent DA2 6QD on 15 September 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Regus House Victory Way Crossways Dartford Kent DA2 6QD on 15 September 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Mr James Phillip Whitebread on 1 August 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
05 Feb 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
03 Feb 2015 | AA01 | Previous accounting period extended from 31 May 2014 to 31 October 2014 | |
07 Jan 2015 | AP01 | Appointment of Mr Harshil Patel as a director on 7 January 2015 | |
07 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 7 January 2015
|
|
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
20 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 20 July 2014
|
|
22 May 2014 | AP01 | Appointment of Mr Ram Tippireddy as a director | |
23 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
|
|
17 May 2013 | NEWINC |
Incorporation
|