- Company Overview for BITCOIN GLOBAL CAPITAL LIMITED (09930781)
- Filing history for BITCOIN GLOBAL CAPITAL LIMITED (09930781)
- People for BITCOIN GLOBAL CAPITAL LIMITED (09930781)
- Insolvency for BITCOIN GLOBAL CAPITAL LIMITED (09930781)
- More for BITCOIN GLOBAL CAPITAL LIMITED (09930781)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
15 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
21 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Sep 2021 | CVA4 | Notice of completion of voluntary arrangement | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
21 Aug 2021 | AD01 | Registered office address changed from Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU to Cestrian House Marlow Road Cadmore End High Wycombe HP14 3PE on 21 August 2021 | |
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2021 | PSC01 | Notification of Philip Hall as a person with significant control on 15 June 2021 | |
30 Jul 2021 | PSC07 | Cessation of Cameron Bath as a person with significant control on 15 June 2021 | |
05 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 June 2021
|
|
22 Jun 2021 | AM20 | Notice of automatic end of Administration | |
10 Jun 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2021 | |
22 Apr 2021 | AM16 | Notice of order removing administrator from office | |
18 Mar 2021 | TM01 | Termination of appointment of Timothy Piers Horlick as a director on 24 April 2020 | |
28 Jan 2021 | AM10 | Administrator's progress report | |
29 Oct 2020 | AM19 | Notice of extension of period of Administration | |
14 Jul 2020 | AM10 | Administrator's progress report | |
14 Apr 2020 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
22 Jan 2020 | AD01 | Registered office address changed from C/O Mha Maclntyre New Bridge Street House 30-34 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
03 Jan 2020 | AM10 | Administrator's progress report |