BYTE SIZE IT LIMITED
Status | DISSOLVED |
Company No. | 07585017 |
Category | Private Limited Company |
Incorporated | 30 Mar 2011 |
Age | 13 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 18 days |
SUMMARY
BYTE SIZE IT LIMITED is an dissolved private limited company with number 07585017. It was incorporated 13 years, 2 months ago, on 30 March 2011 and it was dissolved 3 years, 4 months, 18 days ago, on 12 January 2021. The company address is 42 Glebe Street, Loughborough, LE11 1JR, Leicestershire.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Dissolution application strike off company
Date: 15 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Jane Rooth
Termination date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anna Jane Rooth
Change date: 2018-04-18
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen John Rooth
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 31 May 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-30
Officer name: Stephen John Rooth
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 21 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Capital allotment shares
Date: 29 Feb 2016
Action Date: 16 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-16
Capital : 101 GBP
Documents
Resolution
Date: 29 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-25
Officer name: Mrs Anna Jane Rooth
Documents
Change account reference date company previous extended
Date: 02 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-19
Old address: Rose Villa 42 Glebe Street Loughborough Leicestershire LE11 1JR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-16
Officer name: Stephen John Rooth
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Some Companies
222 NOTTINGHAM ROAD,HUCKNALL,NG15 7QD
Number: | 07391092 |
Status: | ACTIVE |
Category: | Private Limited Company |
FJB SCOTLAND CONTRACTS LIMITED
21 CHARLETON PARK,MONTROSE,DD10 9XB
Number: | SC582261 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHED - WORKSPACE 2,LONDON,E8 4DY
Number: | 09661310 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECTORY HOUSE,AYLESBURY,HP17 8DA
Number: | 06505674 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED TROUSERS ENTERTAINMENT LTD
8 BEECHES ROAD,LONDON,SW17 7LZ
Number: | 08766873 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. PAUL'S COURT (SPALDING) LIMITED
172 WOODLANDS ROAD,AYLESFORD,ME20 6EY
Number: | 05810075 |
Status: | ACTIVE |
Category: | Private Limited Company |