- Company Overview for BYTEMYTE LIMITED (12145873)
- Filing history for BYTEMYTE LIMITED (12145873)
- People for BYTEMYTE LIMITED (12145873)
- More for BYTEMYTE LIMITED (12145873)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2023 | AA | Micro company accounts made up to 31 August 2022 | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2022 | TM02 | Termination of appointment of Syed Ilyas Ameer as a secretary on 3 September 2022 | |
03 Dec 2022 | AD01 | Registered office address changed from 1042 Coventry Road Yardley Birmingham B25 8DP England to 32 Moorland Road Stoke-on-Trent ST6 1DW on 3 December 2022 | |
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
19 Jul 2021 | AD01 | Registered office address changed from 41 Josiah Wedgwood Street Stoke on Trent ST1 4DG United Kingdom to 1042 Coventry Road Yardley Birmingham B25 8DP on 19 July 2021 | |
26 Nov 2020 | AP03 | Appointment of Mr Syed Ilyas Ameer as a secretary on 5 February 2020 | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 41 Josiah Wedgwood Street Stoke on Trent ST1 4DG on 30 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Michael Duke as a director on 30 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
30 Jun 2020 | PSC01 | Notification of Shumaila Ilyas as a person with significant control on 30 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Shumaila Ilyas as a director on 30 June 2020 | |
08 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-08
|