BITQUIDITY LTD
Status | DISSOLVED |
Company No. | 10146119 |
Category | Private Limited Company |
Incorporated | 25 Apr 2016 |
Age | 8 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 2 months, 9 days |
SUMMARY
BITQUIDITY LTD is an dissolved private limited company with number 10146119. It was incorporated 8 years, 2 months, 23 days ago, on 25 April 2016 and it was dissolved 1 year, 2 months, 9 days ago, on 09 May 2023. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Change person director company with change date
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-23
Officer name: Mr. Martin Grisnik
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-23
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Appoint person director company with name date
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Martin Grisnik
Appointment date: 2020-03-31
Documents
Termination director company with name termination date
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter TrĨek
Termination date: 2020-03-31
Documents
Notification of a person with significant control
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Grisnik
Notification date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Trcek
Cessation date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type dormant
Date: 24 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type dormant
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Some Companies
21 SHAFTESBURY AVENUE,,W1V 7HA
Number: | 00411648 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 GILBERT MEAD,HAMPSHIRE,PO11 0RE
Number: | 04161213 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS CROSS AREA PROPERTY LIMITED
C/O LANGTONS THE PLAZA,LIVERPOOL,L3 9QJ
Number: | 10733292 |
Status: | ACTIVE |
Category: | Private Limited Company |
KWONG HING (STALYBRIDGE) LIMITED
40-42 STAMFORD STREET,STALYBRIDGE,SK15 1LQ
Number: | 11833916 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVEN HORN CONSULTING LIMITED
33 MONTGOMERY STREET,BRISTOL,BS3 4SE
Number: | 09915647 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FARMHOUSE CHEESE COMPANY LIMITED
MALTRAVERS HOUSE,YEOVIL,BA20 1SH
Number: | 04959183 |
Status: | ACTIVE |
Category: | Private Limited Company |