BITDRILL LIMITED

Cavendish Suite Saxon Centre Cavendish Suite Saxon Centre, Christchurch, BH23 1PZ, Dorset
StatusDISSOLVED
Company No.09092100
CategoryPrivate Limited Company
Incorporated18 Jun 2014
Age9 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 3 days

SUMMARY

BITDRILL LIMITED is an dissolved private limited company with number 09092100. It was incorporated 9 years, 11 months, 22 days ago, on 18 June 2014 and it was dissolved 2 years, 3 days ago, on 07 June 2022. The company address is Cavendish Suite Saxon Centre Cavendish Suite Saxon Centre, Christchurch, BH23 1PZ, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khatereh Cassap

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gavin Cassap

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khatereh Cassap

Change date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

New address: Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ

Change date: 2015-07-24

Old address: 3 Branksome Park House Branksome Business Park Poole Hampshire BH12 1ED United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSIDE ENGINEERING LTD

32J HEMING ROAD,REDDITCH,B98 0DH

Number:07594663
Status:ACTIVE
Category:Private Limited Company

BUTNARU CHRIS SERVICES LTD

28 BURGHLEY ROAD,PETERBOROUGH,PE1 2QB

Number:10756730
Status:ACTIVE
Category:Private Limited Company

K N MACKENZIE ENGINEERING SERVICES LTD

5 BLACKBRAES WAY,NEWMACHAR,AB21 0WF

Number:SC488107
Status:ACTIVE
Category:Private Limited Company

MIKE WHICHELLO PHYSIOTHERAPY LIMITED

4 YORKE STREET,NOTTINGHAM,NG15 7BT

Number:10159062
Status:ACTIVE
Category:Private Limited Company

MRNP LIMITED

MRN HOUSE,LONDON,SW4 6TB

Number:10812333
Status:ACTIVE
Category:Private Limited Company

THE BRIDGE CHESHIRE LTD

THE VICARAGE,CRANAGE,CW4 8EF

Number:10652566
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