- Company Overview for BITWIRE LIMITED (10822882)
- Filing history for BITWIRE LIMITED (10822882)
- People for BITWIRE LIMITED (10822882)
- Insolvency for BITWIRE LIMITED (10822882)
- More for BITWIRE LIMITED (10822882)
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) |
---|---|---|---|
21 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2024 | |
17 Feb 2023 | AD01 | Registered office address changed from 6 Arbour Close Lower Cambourne Cambridge Cambridgeshire CB23 6BY to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 17 February 2023 | |
17 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2023 | LIQ01 | Declaration of solvency | |
24 Jan 2023 | PSC04 | Change of details for Mr Ajay Kumar as a person with significant control on 24 January 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
30 Mar 2022 | AD01 | Registered office address changed from 48 Stirling Way Upper Cambourne Cambridge CB23 6AR England to 6 Arbour Close Lower Cambourne Cambridge Cambridgeshire CB23 6BY on 30 March 2022 | |
30 Mar 2022 | RT01 | Administrative restoration application | |
14 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
18 Jun 2020 | TM01 | Termination of appointment of Shivika Sharma as a director on 10 June 2020 | |
18 Jun 2020 | PSC04 | Change of details for Mr Ajay Kumar as a person with significant control on 31 October 2019 | |
18 Jun 2020 | CH01 | Director's details changed for Mr Ajay Kumar on 31 October 2019 | |
16 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 154 Ermine Street Caxton Cambridge CB23 3PG England to 48 Stirling Way Upper Cambourne Cambridge CB23 6AR on 7 November 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mr Ajay Kumar as a person with significant control on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Ajay Kumar on 31 October 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 |