Advanced company searchLink opens in new window

8 BIT CLOUD LTD

Company number 08534728

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2
20 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 July 2014
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-23
17 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted