Advanced company searchLink opens in new window

BYTEMOBILE EUROPE LIMITED

Company number 04186543

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2015 DS01 Application to strike the company off the register
21 Apr 2015 MR04 Satisfaction of charge 3 in full
21 Apr 2015 MR04 Satisfaction of charge 1 in full
21 Apr 2015 MR04 Satisfaction of charge 4 in full
21 Apr 2015 MR04 Satisfaction of charge 2 in full
07 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
22 Feb 2015 AP01 Appointment of Brian Shytle as a director on 30 January 2015
22 Feb 2015 AP01 Appointment of David Zalewski as a director on 30 January 2015
21 Feb 2015 TM01 Termination of appointment of Richard Scott Herren as a director on 21 October 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AUD Auditor's resignation
23 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
27 Sep 2013 AA Full accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
21 Nov 2012 TM01 Termination of appointment of Mark Faris as a director
18 Oct 2012 AA Full accounts made up to 31 December 2011
12 Oct 2012 AP01 Appointment of Richard Scott Herren as a director
10 Oct 2012 AP01 Appointment of Mark Faris as a director
10 Oct 2012 TM01 Termination of appointment of Jeffrey Boucher as a director
08 Oct 2012 TM01 Termination of appointment of Thomas Hubbs as a director
11 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4