BIT STEW SYSTEMS UK LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.09645409
CategoryPrivate Limited Company
Incorporated18 Jun 2015
Age8 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution01 Oct 2020
Years3 years, 8 months, 3 days

SUMMARY

BIT STEW SYSTEMS UK LIMITED is an dissolved private limited company with number 09645409. It was incorporated 8 years, 11 months, 16 days ago, on 18 June 2015 and it was dissolved 3 years, 8 months, 3 days ago, on 01 October 2020. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 01 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

Change date: 2019-07-15

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-26

Officer name: Mr William Edward Amos

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-27

Officer name: Simon Stephen Keith Edwards

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-28

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: The Ark 201, Talgarth Road London W6 8BJ England

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zahra Peermohamed

Termination date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tilly Lang

Termination date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Stephen Keith Edwards

Appointment date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Collins

Termination date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tilly Lang

Appointment date: 2018-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-18

Psc name: General Electric Company

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

New address: The Ark 201, Talgarth Road London W6 8BJ

Old address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom

Change date: 2017-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Zahra Peermohamed

Appointment date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Radius Commercial Services Limited

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Michael William Allman

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Michael William Allman

Change date: 2016-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-22

Officer name: Mr. Michael William Allman

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-22

Officer name: James Lawrence Temple

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Oct 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Radius Commercial Services Limited

Appointment date: 2015-06-18

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 18 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34 AIGBURTH DRIVE MANAGEMENT LIMITED

34 GROUND FLOOR,LIVERPOOL,L17 4JE

Number:04355935
Status:ACTIVE
Category:Private Limited Company

BRILLIANT PLUS CONSTRUCTION LIMITED

24 MANOR ROAD,WOLVERHAMPTON,WV4 5PY

Number:10457996
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRC (FOOTWEAR) LTD

25 FAIRWAYS DRIVE,BURNLEY,BB11 3QF

Number:11706158
Status:ACTIVE
Category:Private Limited Company

RETHINKING PLASTICS LTD

10 JUNIPER CLOSE,SALE,M33 6JT

Number:11855449
Status:ACTIVE
Category:Private Limited Company

STELPARO INVESTMENTS LIMITED

CHARTWELL HOUSE,EDGWARE,HA8 8NP

Number:00739709
Status:ACTIVE
Category:Private Limited Company

TOGETHERNESS LIMITED

14-16 BETTERTON ST,LONDON,WC2H 9BU

Number:10987976
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