BIITS LIMITED
Status | DISSOLVED |
Company No. | 07706833 |
Category | Private Limited Company |
Incorporated | 15 Jul 2011 |
Age | 12 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2021 |
Years | 2 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
Liquidation compulsory completion
Date: 08 Sep 2021
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 23 Oct 2019
Category: Insolvency
Type: COCOMP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077068330001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ATRIUM ESTATE AND LETTING AGENTS LIMITED
UNIT 4B GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX
Number: | SC598399 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT
Number: | 09869558 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 09470153 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROHOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | 08158429 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENSWAY BUSINESS CENTRE DUNLOP WAY,SCUNTHORPE,DN16 3RN
Number: | 11407279 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OSIER WAY,MITCHAM,CR4 4NF
Number: | 08104799 |
Status: | ACTIVE |
Category: | Private Limited Company |