- Company Overview for BITDEAL SOLUTION TECHNOLOGY LTD. (10734637)
- Filing history for BITDEAL SOLUTION TECHNOLOGY LTD. (10734637)
- People for BITDEAL SOLUTION TECHNOLOGY LTD. (10734637)
- More for BITDEAL SOLUTION TECHNOLOGY LTD. (10734637)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2019 | RP05 | Registered office address changed to PO Box 4385, 10734637: Companies House Default Address, Cardiff, CF14 8LH on 23 October 2019 | |
17 Sep 2018 | AP01 | Appointment of Mr James Martin Dang as a director on 17 September 2018 | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
22 Aug 2018 | CH01 | Director's details changed for Mr Nguyen Thai Hoa on 21 August 2018 | |
22 Aug 2018 | PSC04 | Change of details for Mr Nguyen Thai Hoa as a person with significant control on 21 August 2018 | |
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
15 Aug 2018 | AP03 | Appointment of Mr James Martin Dang as a secretary on 15 August 2018 | |
14 Aug 2018 | TM02 | Termination of appointment of Northwestern Management Services Limited as a secretary on 14 August 2018 | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2018 | AD01 | Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ England to 71-75 Shelton Street London WC2H 9JG on 25 June 2018 | |
21 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-21
|