BIT BYTE BEAR LTD

Kemp House, 152 - 160 City Road, London, EC1V 2NX, England
StatusDISSOLVED
Company No.10631743
CategoryPrivate Limited Company
Incorporated21 Feb 2017
Age7 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 11 days

SUMMARY

BIT BYTE BEAR LTD is an dissolved private limited company with number 10631743. It was incorporated 7 years, 2 months, 25 days ago, on 21 February 2017 and it was dissolved 2 years, 8 months, 11 days ago, on 07 September 2021. The company address is Kemp House, 152 - 160 City Road, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alexandre Rodriguez Gonzalez

Change date: 2020-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-28

Officer name: Mr. Bruno Miguel Macedo Cardoso

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-28

Psc name: Mr. Alexandre Rodriguez Gonzalez

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-28

Psc name: Mr. Bruno Miguel Macedo Cardoso

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-28

New address: Kemp House, 152 - 160 City Road London EC1V 2NX

Old address: 26 Admirals Court Rose Kiln Lane Reading Berkshire RG1 6SW United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-29

Officer name: Mr. Bruno Miguel Macedo Cardoso

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-13

Officer name: Alejandro Rodriguez Gonzalez

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-13

Psc name: Alejandro Rodriguez Gonzalez

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bruno Miguel Macedo Cardoso

Notification date: 2019-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: Wesley Apartments, 202 Wandsworth Road Apartment 21 London SW8 2JU United Kingdom

New address: 26 Admirals Court Rose Kiln Lane Reading Berkshire RG1 6SW

Documents

View document PDF

Incorporation company

Date: 21 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXCAPSA INTERNATIONAL TAX CONSULTING GROUP LLP

SUITE 50, CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:OC416418
Status:ACTIVE
Category:Limited Liability Partnership

GIA DRIVERS LTD

2 WILLESDEN AVENUE,PETERBOROUGH,PE4 6EA

Number:10986378
Status:ACTIVE
Category:Private Limited Company

JAMIE LTD UK LIMITED

17 REDCLIFFE PLACE,LONDON,SW10 9DB

Number:11576286
Status:ACTIVE
Category:Private Limited Company

KNIGHTLINK SERVICES LIMITED

13 KINDER CLOSE,LONDON,SE28 8HG

Number:06473072
Status:ACTIVE
Category:Private Limited Company

PRIORY (HIGH ACKWORTH) MANAGEMENT COMPANY LIMITED

PRIORY COTTAGE, 85, PONTEFRACT ROAD,,PONTEFRACT,,WF7 7EF

Number:09109266
Status:ACTIVE
Category:Private Limited Company

RSB TECHNOLOGIES LTD

SG HOUSE,WINCHESTER,SO23 9HX

Number:09731886
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