BITFINERY LIMITED
Status | DISSOLVED |
Company No. | 07474155 |
Category | Private Limited Company |
Incorporated | 20 Dec 2010 |
Age | 13 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 18 days |
SUMMARY
BITFINERY LIMITED is an dissolved private limited company with number 07474155. It was incorporated 13 years, 5 months, 18 days ago, on 20 December 2010 and it was dissolved 4 years, 3 months, 18 days ago, on 18 February 2020. The company address is C/O Golder Baqa C/O Golder Baqa, London, EC1R 3DB, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 01 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-04-05
New date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Address
Type: AD01
Old address: Suite 314, Butlers Wharf 36 Shad Thames London SE1 2YE England
New address: C/O Golder Baqa Baker's Row London EC1R 3DB
Change date: 2019-02-27
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 24 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Smit
Change date: 2019-02-24
Documents
Change to a person with significant control
Date: 27 Feb 2019
Action Date: 24 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Smit
Change date: 2019-02-24
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Address
Type: AD01
Old address: Suite 314, Butlers Wharf Shad Thames London SE1 2YE England
New address: Suite 314, Butlers Wharf 36 Shad Thames London SE1 2YE
Change date: 2019-02-27
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Address
Type: AD01
New address: Suite 314, Butlers Wharf Shad Thames London SE1 2YE
Change date: 2019-02-27
Old address: Flat 603 Mountjoy House Barbican London EC2Y 8BP United Kingdom
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-20
Old address: Flat 80 Exchange Building 132 Commercial Street London E1 6NQ England
New address: Flat 603 Mountjoy House Barbican London EC2Y 8BP
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Change account reference date company previous extended
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-04-05
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Address
Type: AD01
Old address: Flat 9 Levyne Court Pine Street London EC1R 0JQ
New address: Flat 80 Exchange Building 132 Commercial Street London E1 6NQ
Change date: 2016-10-04
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 24 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Smit
Change date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 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: 04 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 18 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: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Old address: C/O Golder Baqa Ground Floor 1 Baker's Row Islington Ec1 R3Db
Change date: 2014-03-04
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 04 Feb 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 18 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: 28 Dec 2011
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Appoint person director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Smit
Documents
Termination director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clifford
Documents
Some Companies
WESTER CLUNE HOUSE,LETHEN,IV12 5LD
Number: | SC593579 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRMINGHAM MASTER LOCKSMITHS LIMITED
1A PERSHORE STREET,WEST MIDLANDS,B5 4RU
Number: | 05451971 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET PLACE,SWAFFHAM,PE37 7QH
Number: | 11740367 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA
Number: | 11261233 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILYHURST HOUSE,SHIFNAL,TF11 8RL
Number: | 08556636 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLANDS HOLDING GROUP LIMITED
1 LONGMAN DRIVE,INVERNESS,IV1 1SU
Number: | SC541065 |
Status: | ACTIVE |
Category: | Private Limited Company |