- Company Overview for BITCAP HOLDINGS LIMITED (08624882)
- Filing history for BITCAP HOLDINGS LIMITED (08624882)
- People for BITCAP HOLDINGS LIMITED (08624882)
- More for BITCAP HOLDINGS LIMITED (08624882)
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) |
---|---|---|---|
27 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2018 | TM01 | Termination of appointment of Karl Matthew Gray as a director on 7 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Ms Stacy Elizabeth Herbert as a director on 7 December 2017 | |
21 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | TM01 | Termination of appointment of Wing Yi Grace Ma as a director on 2 May 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Mar 2017 | TM01 | Termination of appointment of Timothy Maxwell Keiser as a director on 9 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Ms Wing Yi Grace Ma as a director on 9 March 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Karl Matthew Gray as a director on 10 January 2017 | |
19 Dec 2016 | CS01 | 25/07/16 Statement of Capital gbp 1600.0000 | |
27 Oct 2016 | TM01 |
Termination of appointment of Timothy Maxwell Keiser as a director on 1 October 2016
|
|
10 May 2016 | AD01 | Registered office address changed from C/O Brown Mcleod Limited 24 Hanover Square 4th Floor London W1S 1JD England to C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 10 May 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Feb 2016 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to C/O Brown Mcleod Limited 24 Hanover Square 4th Floor London W1S 1JD on 4 February 2016 | |
23 Dec 2015 | AD01 | Registered office address changed from C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD England to 51 Clarkegrove Road Sheffield S10 2NH on 23 December 2015 | |
21 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
21 Oct 2015 | SH08 | Change of share class name or designation | |
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
25 Sep 2015 | TM01 | Termination of appointment of Jamie Scott as a director on 18 August 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Jamie Scott on 25 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Wing Yi Grace Ma as a director on 14 August 2015 |