- Company Overview for BYTE SQUARED LIMITED (06936145)
- Filing history for BYTE SQUARED LIMITED (06936145)
- People for BYTE SQUARED LIMITED (06936145)
- Insolvency for BYTE SQUARED LIMITED (06936145)
- More for BYTE SQUARED LIMITED (06936145)
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) |
---|---|---|---|
07 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jan 2020 | AD01 | Registered office address changed from C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN on 27 January 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 18 December 2019 | |
17 Dec 2019 | LIQ01 | Declaration of solvency | |
17 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
20 Jun 2019 | AP01 | Appointment of Mr Malgorzata Stelmach-Hansson as a director on 29 May 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Caoimhe Ni Ghiosain as a director on 17 May 2019 | |
12 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
07 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
14 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
07 Jul 2016 | TM01 | Termination of appointment of Michael Di Filippo as a director on 30 June 2016 | |
06 Jul 2016 | AP01 | Appointment of Caoimhe Ni Ghiosain as a director on 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
27 May 2016 | AP01 | Appointment of Brian Shytle as a director on 2 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of David Zalewski as a director on 2 May 2016 | |
26 Aug 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
14 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 Oct 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|