Advanced company searchLink opens in new window

BITRATER HOLDINGS LIMITED

Company number 10304297

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)
20 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2022 L64.07 Completion of winding up
06 Apr 2021 TM01 Termination of appointment of Andrew Charles David Knox as a director on 18 March 2021
22 Jan 2020 TM01 Termination of appointment of David Alan Whiteley as a director on 21 January 2020
22 Jan 2020 TM01 Termination of appointment of Douglas John Lee as a director on 21 January 2020
17 Jan 2020 COCOMP Order of court to wind up
18 Nov 2019 CH01 Director's details changed for Mr Douglas John Lee on 5 November 2019
14 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
08 Apr 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
18 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 27,870
18 Oct 2018 TM01 Termination of appointment of Ebbe Benali Petersen as a director on 15 October 2018
27 Sep 2018 PSC04 Change of details for Mr Robert John Davies as a person with significant control on 25 January 2018
10 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
12 Feb 2018 MR01 Registration of charge 103042970005, created on 25 January 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 1,870
01 Feb 2018 MR01 Registration of charge 103042970004, created on 25 January 2018
30 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
30 Aug 2017 PSC07 Cessation of Ebbe Benali Petersen as a person with significant control on 15 August 2017
30 Aug 2017 PSC01 Notification of Robert John Davies as a person with significant control on 15 August 2017
29 Aug 2017 AD01 Registered office address changed from 10 Orange Street Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 29 August 2017
29 Aug 2017 AP01 Appointment of Mr David Alan Whiteley as a director on 15 August 2017