Advanced company searchLink opens in new window

BITWIRE LIMITED

Company number 10822882

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-01-30
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