Advanced company searchLink opens in new window

MIKES BITS LTD

Company number SC562621

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-08
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-06
  • GBP 100