- Company Overview for BYCOTHOE LTD (11525322)
- Filing history for BYCOTHOE LTD (11525322)
- People for BYCOTHOE LTD (11525322)
- More for BYCOTHOE LTD (11525322)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2022 | DS01 | Application to strike the company off the register | |
05 Jan 2022 | AA | Micro company accounts made up to 5 April 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
24 May 2021 | PSC07 | Cessation of Travis Gray as a person with significant control on 22 January 2019 | |
04 Nov 2020 | AA | Micro company accounts made up to 5 April 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
17 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
25 Nov 2019 | PSC01 | Notification of Claire Rizalte as a person with significant control on 29 January 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
21 Mar 2019 | AA01 | Current accounting period shortened from 31 August 2019 to 5 April 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Travis Gray as a director on 22 January 2019 | |
23 Jan 2019 | AP01 | Appointment of Mrs Claire Rizalte as a director on 22 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from 50 Garthorp Road Manchester M23 0AP United Kingdom to Office 2 Crown House Church Row Pershore WR10 1BH on 11 January 2019 | |
20 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-20
|