GIDIBYTE LIMITED
Status | DISSOLVED |
Company No. | 09852714 |
Category | Private Limited Company |
Incorporated | 02 Nov 2015 |
Age | 8 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2023 |
Years | 1 year, 3 months, 8 days |
SUMMARY
GIDIBYTE LIMITED is an dissolved private limited company with number 09852714. It was incorporated 8 years, 6 months, 28 days ago, on 02 November 2015 and it was dissolved 1 year, 3 months, 8 days ago, on 22 February 2023. The company address is C/O Frost Group Limited, Court House C/O Frost Group Limited, Court House, Ashby-da-la-zouch, LE65 1BS, Leicestershire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2022
Action Date: 21 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-21
Documents
Liquidation voluntary declaration of solvency
Date: 19 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-16
New address: C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-Da-La-Zouch Leicestershire LE65 1BS
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Change account reference date company previous shortened
Date: 11 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-10
Officer name: Miss Ingride Gomes
Documents
Change to a person with significant control
Date: 14 May 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Ingride Gomes
Change date: 2018-01-10
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-03
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Change person director company with change date
Date: 04 Nov 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-08
Officer name: Ms Ingride Gomes
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-09
New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Old address: 113 Magdalen Road London SW18 3NW England
Documents
Some Companies
BITS & BYTES CONSULTING LIMITED
45 MILE OAK ROAD,BRIGHTON,BN42 4QG
Number: | 05994575 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KINGSWAY,WEST WICKHAM,BR4 9JF
Number: | 09400003 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,E14 9RE
Number: | 08423717 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WORCESTER STREET,GLOUCESTER,GL1 3AJ
Number: | 11681923 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYDNEY & ARBROATH PROPERTIES LIMITED
1 GEORGE SQUARE,GLASGOW,G2 1AL
Number: | SC273127 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 EASTGATE SQUARE,CHICHESTER,PO19 1JL
Number: | 11366287 |
Status: | ACTIVE |
Category: | Private Limited Company |