BITBULL TECH LTD

322 Whitefoot Lane, Bromley, BR1 5SG, England
StatusDISSOLVED
Company No.10817630
CategoryPrivate Limited Company
Incorporated14 Jun 2017
Age6 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 9 days

SUMMARY

BITBULL TECH LTD is an dissolved private limited company with number 10817630. It was incorporated 6 years, 11 months, 9 days ago, on 14 June 2017 and it was dissolved 6 months, 9 days ago, on 14 November 2023. The company address is 322 Whitefoot Lane, Bromley, BR1 5SG, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Mr Mirko Cesaro

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mirko Cesaro

Cessation date: 2022-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-01

Psc name: Gennaro Alessandro Vietri

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alessandro Ronchi

Notification date: 2022-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-01

Psc name: Daniele Gagliardi

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mirko Cesaro

Termination date: 2022-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

New address: 322 Whitefoot Lane Bromley BR1 5SG

Old address: Flat 46 the Junction Grays Place Slough SL2 5GE United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Incorporation company

Date: 14 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEIGH (TOPSHAM) MANAGEMENT LIMITED

23 BALMORAL GARDENS,EXETER,EX3 0DJ

Number:01319710
Status:ACTIVE
Category:Private Limited Company

BREN WYATT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11516764
Status:ACTIVE
Category:Private Limited Company

DIGITAL & LOGICAL SOLUTIONS LTD

52 OLD MILL WAY,WESTON-SUPER-MARE,BS24 7DD

Number:05015892
Status:ACTIVE
Category:Private Limited Company

DRAX TECHNOLOGIES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10895432
Status:ACTIVE
Category:Private Limited Company

E30 MASHINERY TRADE LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC628066
Status:ACTIVE
Category:Private Limited Company

MARSH FIT LIMITED

107 COMMERCIAL WAY,LONDON,SE15 6DB

Number:10554165
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