- Company Overview for BYTEWORKS (CROYDON) LIMITED (12950401)
- Filing history for BYTEWORKS (CROYDON) LIMITED (12950401)
- People for BYTEWORKS (CROYDON) LIMITED (12950401)
- More for BYTEWORKS (CROYDON) LIMITED (12950401)
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 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2024 | DS01 | Application to strike the company off the register | |
25 Jan 2024 | AD01 | Registered office address changed from C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW United Kingdom to 18 Stockarth Place Oughtibridge Sheffield S35 0JZ on 25 January 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Ian Christopher Sanderson on 14 July 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr David John Linford Cates on 14 July 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Edward James Brown on 14 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 14 July 2023 | |
19 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
14 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
07 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 20 October 2020
|
|
14 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-14
|