BITFIRE LTD
Status | DISSOLVED |
Company No. | 03197339 |
Category | Private Limited Company |
Incorporated | 13 May 1996 |
Age | 28 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 25 days |
SUMMARY
BITFIRE LTD is an dissolved private limited company with number 03197339. It was incorporated 28 years, 19 days ago, on 13 May 1996 and it was dissolved 3 years, 1 month, 25 days ago, on 06 April 2021. The company address is Springfield House Springfield Road Springfield House Springfield Road, Horsham, RH12 2RG, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Old address: The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL
New address: Springfield House Springfield Road Springfield Road Horsham West Sussex RH12 2RG
Change date: 2017-10-02
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Resolution
Date: 24 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 24 May 2016
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company previous extended
Date: 11 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Capital variation of rights attached to shares
Date: 06 Apr 2016
Category: Capital
Type: SH10
Documents
Resolution
Date: 06 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-19
Officer name: Mr Kevin Hedges
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-19
Officer name: Mr Kevin Hedges
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Address
Type: AD01
Old address: Beaters Bothy Floodgates Castle Lane West Grinstead West Sussex RH13 8LH
Change date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr Kevin Stewart Hedges
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 10/09/2009 from kingfishers storrington road thakeham pulborough west sussex RH20 3EQ
Documents
Resolution
Date: 13 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/08; no change of members
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/07; full list of members
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 03 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed identityguard.co.uk LTD\certificate issued on 03/07/07
Documents
Certificate change of name company
Date: 27 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed imf LIMITED\certificate issued on 27/04/07
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Certificate change of name company
Date: 18 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed software union LTD\certificate issued on 18/09/02
Documents
Legacy
Date: 15 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/01; full list of members
Documents
Legacy
Date: 09 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 09/03/01 from: sanford house medwin walk horsham west sussex RH12 1AG
Documents
Legacy
Date: 16 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/00; full list of members
Documents
Accounts with accounts type small
Date: 10 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Certificate change of name company
Date: 15 Oct 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed solomon stone & co. LIMITED\certificate issued on 18/10/99
Documents
Accounts with accounts type small
Date: 25 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/99; no change of members
Documents
Legacy
Date: 28 Aug 1998
Category: Annual-return
Type: 363b
Description: Return made up to 13/05/98; no change of members
Documents
Legacy
Date: 08 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 08/07/98 from: culver cottage high street amberley arundel west sussex BN18 9NJ
Documents
Accounts with accounts type small
Date: 18 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 25 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/97; full list of members
Documents
Legacy
Date: 22 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 22/10/96 from: old barn cottage amberley road storrington RH20 4JQ
Documents
Legacy
Date: 06 Jun 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/97 to 31/12/96
Documents
Legacy
Date: 19 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
AGILITY DATA SOLUTIONS LIMITED
UNIT 20 - 21 CIRENCESTER OFFICE PARK,CIRENCESTER,GL7 6JJ
Number: | 08276063 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RIAZ AHMAD & COMPANY CA,GLASGOW,G2 2QD
Number: | SC241203 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BARNHILL GROVE,DERBY,DE23 3XS
Number: | 08124817 |
Status: | ACTIVE |
Category: | Private Limited Company |
16C WORCESTER PLACE,OXFORD,OX1 2JW
Number: | 08367000 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ELLIOT ROAD,LONDON,NW4 3DN
Number: | OC425882 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
62 HERNE STREET,SUTTON-IN-ASHFIELD,NG17 4GW
Number: | 11080904 |
Status: | ACTIVE |
Category: | Private Limited Company |