Advanced company searchLink opens in new window

BITCOIN GLOBAL CAPITAL LIMITED

Company number 09930781

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 784,436.39
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