- Company Overview for BYTES CROFT LTD (09714547)
- Filing history for BYTES CROFT LTD (09714547)
- People for BYTES CROFT LTD (09714547)
- More for BYTES CROFT LTD (09714547)
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 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2021 | DS01 | Application to strike the company off the register | |
07 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2020 | AD01 | Registered office address changed from 5 Hertford Place Coventry CV1 3JZ England to C/O Mattans 5 Hertford Place Coventry CV1 3JZ on 5 September 2020 | |
05 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Sep 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 31 March 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
07 Aug 2020 | AP01 | Appointment of Mr Tobi Labeodan as a director on 1 August 2020 | |
07 Aug 2020 | PSC01 | Notification of Tobi Labeodan as a person with significant control on 1 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Peter Smith as a director on 31 July 2020 | |
07 Aug 2020 | PSC07 | Cessation of Peter Smith as a person with significant control on 31 July 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from 73 Upper Spon Street Coventry CV1 3BL England to 5 Hertford Place Coventry CV1 3JZ on 7 August 2020 | |
07 Aug 2020 | DS02 | Withdraw the company strike off application | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2020 | DS01 | Application to strike the company off the register | |
29 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
29 Dec 2019 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 November 2019 | |
29 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Damilola Labeodan as a director on 8 June 2019 | |
02 Aug 2019 | PSC07 | Cessation of Damilola Olaoluwakitan Labeodan as a person with significant control on 8 June 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
02 Aug 2019 | AP01 | Appointment of Peter Smith as a director on 8 June 2019 | |
02 Aug 2019 | PSC01 | Notification of Peter Smith as a person with significant control on 8 June 2019 | |
30 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates |