THE RIGHT BYTES LIMITED

86-90 Paul Street, London, EC2A 4NE, England
StatusDISSOLVED
Company No.07424788
CategoryPrivate Limited Company
Incorporated01 Nov 2010
Age13 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution07 Feb 2024
Years4 months, 11 days

SUMMARY

THE RIGHT BYTES LIMITED is an dissolved private limited company with number 07424788. It was incorporated 13 years, 7 months, 17 days ago, on 01 November 2010 and it was dissolved 4 months, 11 days ago, on 07 February 2024. The company address is 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Gazette dissolved liquidation

Date: 07 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sukhjinder Singh Sidhu

Change date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mr Sukhjinder Sidhu

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sukhjinder Sidhu

Change date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2020

Action Date: 16 May 2020

Category: Address

Type: AD01

Old address: Suite 107 254 Pentonville Road London N1 9JY England

Change date: 2020-05-16

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2016

Action Date: 23 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-23

New address: Suite 107 254 Pentonville Road London N1 9JY

Old address: 24 Pool Hayes Lane Willenhall West Midlands WV12 4PU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2014

Action Date: 15 Nov 2014

Category: Address

Type: AD01

Old address: Techhub 4-5 Bonhill Street London EC2A 4BX

New address: 24 Pool Hayes Lane Willenhall West Midlands WV12 4PU

Change date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2013

Action Date: 10 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-10

Old address: Techhub 4-5 Bonhill Street London EC2A 4BX England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2013

Action Date: 10 Nov 2013

Category: Address

Type: AD01

Old address: 24 Pool Hayes Lane Willenhall West Midlands WV12 4PU England

Change date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s sidhu LIMITED\certificate issued on 23/02/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Incorporation company

Date: 01 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALNOOR FOODS LTD

UNIT 8,SOUTHALL,UB2 5FD

Number:04637885
Status:ACTIVE
Category:Private Limited Company

BESPOKE LOFT CONVERSIONS ( NW ) LTD

13 CYGNUS AVENUE,MANCHESTER,M7 1PH

Number:10321188
Status:ACTIVE
Category:Private Limited Company

FSTM LTD

7 MILLHILL 7 MILL HILL,LEICESTER,LE19 4AL

Number:11605173
Status:ACTIVE
Category:Private Limited Company

KOUASSIBEAUTE SALON LTD

6 ST. PETERS COURT,LONDON,SE12 8BQ

Number:11469791
Status:ACTIVE
Category:Private Limited Company

NEWDORE LIMITED

THE BUSINESS PARTNERSHIP THE PORTERGATE,SHEFFIELD,S11 8NX

Number:08432381
Status:ACTIVE
Category:Private Limited Company

RAQUEL'S LTD

601 LIVERPOOL ROAD LIVERPOOL ROAD,MANCHESTER,M44 5BE

Number:11280165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source