- Company Overview for BITUCONSULT LIMITED (09085830)
- Filing history for BITUCONSULT LIMITED (09085830)
- People for BITUCONSULT LIMITED (09085830)
- More for BITUCONSULT LIMITED (09085830)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2024 | DS01 | Application to strike the company off the register | |
14 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
04 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
09 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
02 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
01 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Michael John Southern on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mrs Elizabeth Jane Southern on 28 August 2018 | |
28 Aug 2018 | PSC04 | Change of details for Mr Michael John Southern as a person with significant control on 28 August 2018 | |
28 Aug 2018 | PSC04 | Change of details for Mrs Elizabeth Jane Southern as a person with significant control on 28 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 4 Somerset Way Iver Buckinghamshire SL0 9AF England to Dorney House 46-48a High Street Burnham Berkshire SL1 7JP on 28 August 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
29 Nov 2017 | CH01 | Director's details changed for Mrs Elizabeth Jane Southern on 12 June 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Mr Michael John Southern on 12 June 2017 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF to 4 Somerset Way Iver Buckinghamshire SL0 9AF on 8 March 2017 |