BITMAPPER LTD

75 Bell Gardens Haddenham, Ely, CB6 3TX, Cambridgeshire
StatusDISSOLVED
Company No.08989065
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 4 days

SUMMARY

BITMAPPER LTD is an dissolved private limited company with number 08989065. It was incorporated 10 years, 1 month, 8 days ago, on 09 April 2014 and it was dissolved 4 years, 9 months, 4 days ago, on 13 August 2019. The company address is 75 Bell Gardens Haddenham, Ely, CB6 3TX, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/04/2018

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Pier Gentili Avesani

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alberto Silletti

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Pier Gentili Avesani

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anglodan Secretaries Limited

Termination date: 2014-08-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicolai Heering

Appointment date: 2014-08-21

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENCY LIGHTING LIMITED

TOWER 12 18/22 BRIDGE STREET,MANCHESTER,M3 3BZ

Number:04938750
Status:IN ADMINISTRATION
Category:Private Limited Company

BAMMA LIMITED

ENTERPRISE HOUSE RIPPERS COURT,HALSTEAD,CO9 3PY

Number:06861753
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

BRANDMILE LIMITED

3 ARMSTRONG ROAD,PETERLEE,SR8 5AE

Number:03777322
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE SECURITIES LIMITED

ROYAL OAK HOUSE, 62 COMMERCIAL,CAMBRIDGE,CB25 0NE

Number:04448073
Status:ACTIVE
Category:Private Limited Company

CYRIL X BAKER LIMITED

29 GREEN LANE AVONMOUTH,BRISTOL,BS11 9JD

Number:09038000
Status:ACTIVE
Category:Private Limited Company

PROJECT ELECTRONICS LIMITED

PROJECT HOUSE,ERITH,DA8 2HX

Number:02882082
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