BIITS LIMITED

Harben House Harben House, Newport Pagnell, MK16 9EY, Buckinghamshire, England
StatusDISSOLVED
Company No.07706833
CategoryPrivate Limited Company
Incorporated15 Jul 2011
Age12 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution08 Dec 2021
Years2 years, 5 months, 22 days

SUMMARY

BIITS LIMITED is an dissolved private limited company with number 07706833. It was incorporated 12 years, 10 months, 15 days ago, on 15 July 2011 and it was dissolved 2 years, 5 months, 22 days ago, on 08 December 2021. The company address is Harben House Harben House, Newport Pagnell, MK16 9EY, Buckinghamshire, England.



Company Fillings

Gazette dissolved liquidation

Date: 08 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 08 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Oct 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Biits Holdings Pte. Ltd

Change date: 2019-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

New address: Harben House Severn Drive Newport Pagnell Buckinghamshire MK16 9EY

Change date: 2019-01-24

Old address: Gemini House Linford Wood Business Park Sunrise Park Way Milton Keynes MK14 6LQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Senthuran Thirugnanasampanthar

Change date: 2018-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Senthuran Thirugnanasampanthar

Change date: 2018-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-10

Officer name: Thameenthira Gunaratnam

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 04 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-04

Charge number: 077068330002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077068330001

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr. Thameenthira Gunaratnam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

New address: Gemini House Linford Wood Business Park Sunrise Park Way Milton Keynes MK14 6LQ

Old address: 1 Wraxall Way Ashland Milton Keynes MK6 4AF

Change date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-19

Officer name: Rajalingham Partheepan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2016

Action Date: 07 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077068330001

Charge creation date: 2016-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: Umavisakan Sivanathan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-10

Officer name: Mr Umavisakan Sivanathan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Senthuran Thirugnanasampanthar

Appointment date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeevashanthini Partheepan

Termination date: 2015-09-01

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Old address: 81 Somervell Road South Harrow HA2 8TZ

Change date: 2014-08-05

New address: 1 Wraxall Way Ashland Milton Keynes MK6 4AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Incorporation company

Date: 15 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRIUM ESTATE AND LETTING AGENTS LIMITED

UNIT 4B GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX

Number:SC598399
Status:ACTIVE
Category:Private Limited Company

GIURGIU LIMITED

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:09869558
Status:ACTIVE
Category:Private Limited Company

ILLUMINARE DESIGN LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:09470153
Status:ACTIVE
Category:Private Limited Company

LUNATISTIC LTD

METROHOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08158429
Status:ACTIVE
Category:Private Limited Company

MAISIE MOO CORPORATION LTD

QUEENSWAY BUSINESS CENTRE DUNLOP WAY,SCUNTHORPE,DN16 3RN

Number:11407279
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE BIO LIMITED

10 OSIER WAY,MITCHAM,CR4 4NF

Number:08104799
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