BITRATER EBT LIMITED

10 Orange Street, London, WC2H 7DQ
StatusDISSOLVED
Company No.10353603
CategoryPrivate Limited Company
Incorporated31 Aug 2016
Age7 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 26 days

SUMMARY

BITRATER EBT LIMITED is an dissolved private limited company with number 10353603. It was incorporated 7 years, 8 months, 18 days ago, on 31 August 2016 and it was dissolved 3 years, 1 month, 26 days ago, on 23 March 2021. The company address is 10 Orange Street, London, WC2H 7DQ.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Whiteley

Termination date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-21

Officer name: Douglas John Lee

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas John Lee

Change date: 2019-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr David Alan Whiteley

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ebbe Benali Petersen

Termination date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr Douglas John Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-15

Psc name: Br Initiation Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-25

New address: 10 Orange Street London WC2H 7DQ

Old address: 10 Orange Street Orange Street London WC2H 7DQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2017

Action Date: 20 Aug 2017

Category: Address

Type: AD01

Old address: Cleves Castle Street Bletchingley Redhill RH1 4QA United Kingdom

New address: 10 Orange Street Orange Street London WC2H 7DQ

Change date: 2017-08-20

Documents

View document PDF

Change account reference date company current extended

Date: 20 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 31 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANTRY BREWERY TAP LIMITED

UNIT 1 CALLUM COURT,ROTHERHAM,S62 6NR

Number:08716166
Status:ACTIVE
Category:Private Limited Company

GEKKO EKKO INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08546070
Status:ACTIVE
Category:Private Limited Company

R.G. STONE SALES LTD

MOORTOP QUARRY MOOR LANE,LEEDS,LS20 9DX

Number:07015965
Status:ACTIVE
Category:Private Limited Company

RENEWABLE HEAT FINANCE COMPANY LIMITED

ST JAMES'S HOUSE,GRAVESEND,DA11 0HJ

Number:11640574
Status:ACTIVE
Category:Private Limited Company

SIMASWARE LTD

15 VALENCIA CLOSE,LONDON,E14 0LB

Number:09787315
Status:ACTIVE
Category:Private Limited Company

STOKE CANON INN LIMITED

STOKE CANON INN HIGH STREET,EXETER,EX5 4AR

Number:07617591
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