- Company Overview for BYTE & CODE UK LTD (10622146)
- Filing history for BYTE & CODE UK LTD (10622146)
- People for BYTE & CODE UK LTD (10622146)
- More for BYTE & CODE UK LTD (10622146)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2019 | AD01 | Registered office address changed from 33-35 Uplands Crescent Uplands Swansea SA2 0NP Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 14 June 2019 | |
05 Jun 2019 | DS01 | Application to strike the company off the register | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
19 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
21 Dec 2017 | AP01 | Appointment of Mr Michael Glyn Jones-Griffiths as a director on 21 December 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from 112 Walter Road Swansea SA1 5QQ United Kingdom to 33-35 Uplands Crescent Uplands Swansea SA2 0NP on 25 October 2017 | |
20 Jul 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
15 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-15
|