BITCOM CONSULTANCY LIMITED

The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU
StatusDISSOLVED
Company No.08955938
CategoryPrivate Limited Company
Incorporated24 Mar 2014
Age10 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution05 Mar 2020
Years4 years, 3 months, 12 days

SUMMARY

BITCOM CONSULTANCY LIMITED is an dissolved private limited company with number 08955938. It was incorporated 10 years, 2 months, 24 days ago, on 24 March 2014 and it was dissolved 4 years, 3 months, 12 days ago, on 05 March 2020. The company address is The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Ms Beatrix Dietz

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Beatrix Dietz

Change date: 2019-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-08

Old address: 28-31 the Stables Wrest Park Silsoe MK45 4HR

New address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 13 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-13

Officer name: Ms Beatrix Magri

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Beatrix Magri

Change date: 2015-01-13

Documents

View document PDF

Incorporation company

Date: 24 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR ROSE SOLUTIONS LIMITED

JUBILEE HOUSE,LYTHAM,FY8 5FT

Number:07837701
Status:ACTIVE
Category:Private Limited Company

CENTRAL O14 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09356803
Status:LIQUIDATION
Category:Private Limited Company

CHRISTIAAN SCOTT LIMITED

5 CARNOUSTIE CLOSE,GRANTHAM,NG31 9FF

Number:09174865
Status:ACTIVE
Category:Private Limited Company

ESTUARY PROPERTY LTD

LANCASTER HOUSE SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:11591518
Status:ACTIVE
Category:Private Limited Company

HAMILTON DIRECT LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:03446078
Status:ACTIVE
Category:Private Limited Company

I SCHIPOR LTD

175 SALMON STREET,LONDON,NW9 8NE

Number:10817946
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