BYTECOMP LIMITED
Status | DISSOLVED |
Company No. | 06411021 |
Category | Private Limited Company |
Incorporated | 29 Oct 2007 |
Age | 16 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 8 months, 17 days |
SUMMARY
BYTECOMP LIMITED is an dissolved private limited company with number 06411021. It was incorporated 16 years, 7 months ago, on 29 October 2007 and it was dissolved 8 months, 17 days ago, on 12 September 2023. The company address is The Long Lodge 265-269 Kingston Road The Long Lodge 265-269 Kingston Road, London, SW19 3NW.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous extended
Date: 23 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Notification of a person with significant control
Date: 16 Nov 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-01
Psc name: Neetu Dhankani
Documents
Cessation of a person with significant control
Date: 16 Nov 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Jay Kumar Dhankani
Documents
Termination director company with name termination date
Date: 16 Nov 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Jay Kumar Dhankani
Documents
Accounts with accounts type micro entity
Date: 11 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Change person secretary company with change date
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Neetu Dhankani
Change date: 2017-11-02
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Change person director company with change date
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neetu Dhankani
Change date: 2017-11-02
Documents
Change person director company with change date
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jay Kumar Dhankani
Change date: 2017-11-02
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW
Change date: 2015-05-20
New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Address
Type: AD01
Old address: 139 Kingston Road Wimbledon London SW19 1LT
New address: The Long Lodge 265-269 Kingston Road London SW19 3FW
Change date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Change person secretary company with change date
Date: 01 Aug 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-31
Officer name: Neetu Dhankani
Documents
Change person director company with change date
Date: 01 Aug 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-31
Officer name: Jay Kumar Dhankani
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neetu Dhankani
Change date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Change registered office address company with date old address
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Address
Type: AD01
Old address: 139 Kingston Road Wembleton SW19 1LT
Change date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neetu Dhankani
Change date: 2009-11-11
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jay Kumar Dhankani
Change date: 2009-11-11
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/10/07--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
3 DRUMMOND COURT,HARROW,HA1 3BL
Number: | 08604860 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREARTIVE DEVELOPMENTS LIMITED
8 FAIRCROSS WAY,ST. ALBANS,AL1 4SD
Number: | 10774163 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE PRINT SOLUTIONS (WEST MIDLANDS) LTD
3 SUMMERCOURT DRIVE,KINGSWINFORD,DY6 9QL
Number: | 08732327 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WOODGRANGE AVENUE,FINCHLEY,N12 0PS
Number: | 10339509 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
4B CHURCH STREET,ISLEHAM,CB7 5RX
Number: | 11493796 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NORTHAMPTON LOCKSMITHS LIMITED
166 BIRCHFIELD ROAD EAST,NORTHAMPTONSHIRE,NN3 2HF
Number: | 01909178 |
Status: | ACTIVE |
Category: | Private Limited Company |