- Company Overview for MIKES BITS LTD (SC562621)
- Filing history for MIKES BITS LTD (SC562621)
- People for MIKES BITS LTD (SC562621)
- More for MIKES BITS LTD (SC562621)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
07 May 2020 | DS01 | Application to strike the company off the register | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2019 | PSC07 | Cessation of Selby John Robert Cary as a person with significant control on 1 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Selby John Robert Cary as a director on 1 November 2019 | |
09 Jul 2019 | AAMD | Amended micro company accounts made up to 30 April 2018 | |
06 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
12 Oct 2018 | CH01 | Director's details changed for Mr Michael Mcdonald on 1 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from , 49/5 Thistle Street, Edinburgh, EH2 1DY, Scotland to 47/5 Thistle Street Edinburgh EH2 1DY on 12 October 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Aishwarya Tiku as a director on 13 March 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from , Flat 2 89 Lothian Road, Edinburgh, EH3 9AW, Scotland to 47/5 Thistle Street Edinburgh EH2 1DY on 2 August 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
10 Apr 2018 | AP01 | Appointment of Miss Aishwarya Tiku as a director on 13 March 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Tamer Cosgun as a director on 13 March 2018 | |
24 Sep 2017 | AD01 | Registered office address changed from , Unit 2 192 Rose Street, Edinburgh, EH2 4AT, Scotland to 47/5 Thistle Street Edinburgh EH2 1DY on 24 September 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from , Hudson House 8 Albany Street, Edinburgh, EH1 3QB, United Kingdom to 47/5 Thistle Street Edinburgh EH2 1DY on 25 April 2017 | |
06 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-06
|