Advanced company searchLink opens in new window

BYTE SQUARED LIMITED

Company number 06936145

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-12-02
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2