BIT (UK) IMPORTS LTD

86 Tanners Hill, London, SE8 4PN, England
StatusDISSOLVED
Company No.10162095
CategoryPrivate Limited Company
Incorporated04 May 2016
Age8 years, 29 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 21 days

SUMMARY

BIT (UK) IMPORTS LTD is an dissolved private limited company with number 10162095. It was incorporated 8 years, 29 days ago, on 04 May 2016 and it was dissolved 1 year, 1 month, 21 days ago, on 11 April 2023. The company address is 86 Tanners Hill, London, SE8 4PN, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Address

Type: AD01

Old address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom

Change date: 2021-12-29

New address: 86 Tanners Hill London SE8 4PN

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

New address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD

Change date: 2020-11-11

Old address: Unit 2 Viking Way Bar Hill Cambridgeshire CB23 8EL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-11

Officer name: Mr Adeola Ogunjobi

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adeola Ogunjobi

Change date: 2020-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nishel Patel

Cessation date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nishel Patel

Termination date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Adeola Ogunjobi

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-01

Psc name: Adeola Ogunjobi

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Rui Manuel Da Silva Pascoal

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-01

Psc name: Juan Jose Carvalho

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan Jose Carvalho

Termination date: 2019-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nishel Patel

Notification date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr Nishel Patel

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Rui Manuel Da Silva Pascoal

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Juan Jose Carvalho

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rui Manuel Da Silva Pascoal

Termination date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-01

Psc name: Rui Manuel Da Silva Pascoal

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-05

Psc name: Mr Rui Manuel Da Silva Pascoal

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-05

Officer name: Mr Rui Manuel Da Silva Pascoal

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rui Manuel Da Silva Pascoal

Change date: 2019-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rui Manuel Da Silva Pascoal

Change date: 2019-01-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-25

Psc name: Mr Rui Manuel Da Silva Pascoal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Old address: Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom

New address: Unit 2 Viking Way Bar Hill Cambridgeshire CB23 8EL

Change date: 2018-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rui Manuel Da Silva Pascoal

Notification date: 2018-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-24

Officer name: Mr Rui Manuel Da Silva Pascoal

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arturo Pestana Pestana

Cessation date: 2018-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arturo Pestana Pestana

Termination date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Vitor Bittencourt Medeiros

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arturo Pestana Pestana

Change date: 2017-05-04

Documents

View document PDF

Incorporation company

Date: 04 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIE & TOOLS STEEL

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005200
Status:ACTIVE
Category:Limited Partnership

MAXTA LIMITED

HILL HOUSE,TOWCESTER,NN12 8JU

Number:06539993
Status:ACTIVE
Category:Private Limited Company

NET PRIME PAY LIMITED

11-12 ST. JAMES’S SQUARE,LONDON,SW1Y 4LB

Number:07308585
Status:ACTIVE
Category:Private Limited Company

PEM CLASSIC ENGINEERING LTD

OFFICE 4, 34,BARNSLEY,S70 2BU

Number:09105567
Status:ACTIVE
Category:Private Limited Company

PLOWDON ASSOCIATES LIMITED

121 HILMANTON,READING,RG6 4HJ

Number:03300334
Status:ACTIVE
Category:Private Limited Company

RUSSELL & SONS PLASTERING CONTRACTORS LIMITED

21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:05842035
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