BITFINERY LIMITED

C/O Golder Baqa C/O Golder Baqa, London, EC1R 3DB, England
StatusDISSOLVED
Company No.07474155
CategoryPrivate Limited Company
Incorporated20 Dec 2010
Age13 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Smit

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clifford

Documents

View document PDF

Incorporation company

Date: 20 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD FORENSIC SERVICES LTD.

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

JFG CLASSICS LTD

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:11740367
Status:ACTIVE
Category:Private Limited Company

MONTRACHET ADVISORY LIMITED

FIRST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:11261233
Status:ACTIVE
Category:Private Limited Company

S & L HEALTH LIMITED

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

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