Advanced company searchLink opens in new window

BITLISH LIMITED

Company number 09564930

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2021 DS01 Application to strike the company off the register
09 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 30 April 2019
10 Mar 2020 TM01 Termination of appointment of Cossar Sohail as a director on 10 March 2020
10 Mar 2020 TM01 Termination of appointment of Christine Titi Stuccess Drabble as a director on 10 March 2020
10 Mar 2020 TM02 Termination of appointment of Jekaterina Jaskova as a secretary on 10 March 2020
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
12 Mar 2019 AA Total exemption full accounts made up to 30 April 2018
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 318,000
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 316,000
19 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
02 Nov 2018 AP03 Appointment of Mrs Jekaterina Jaskova as a secretary on 2 November 2018
01 Nov 2018 AP01 Appointment of Mr Cossar Sohail as a director on 1 November 2018
25 Oct 2018 AP01 Appointment of Ms Christine Titi Stuccess Drabble as a director on 25 October 2018
19 Apr 2018 AP01 Appointment of Mr. Kirill Beutler as a director on 9 February 2018
18 Apr 2018 PSC01 Notification of Timur Kondratyev as a person with significant control on 30 October 2017
18 Apr 2018 PSC01 Notification of Sergey Esipov as a person with significant control on 30 October 2017
18 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 18 April 2018
18 Apr 2018 AD01 Registered office address changed from Suite 14056 43 Bedford Street London WC2E 9HA England to 161-165 Farringdon Road London EC1R 3AL on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of Andreas Andreou as a director on 9 February 2018
09 Mar 2018 AA Unaudited abridged accounts made up to 30 April 2017