BITBERG LTD

Register to unlock more data on OkredoRegister

BITBERG LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08067219

Incorporation date

14/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 High Street, Littlehampton BN17 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2012)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon11/09/2023
Application to strike the company off the register
dot icon16/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon07/04/2022
Statement by Directors
dot icon07/04/2022
Statement of capital on 2022-04-07
dot icon07/04/2022
Solvency Statement dated 15/03/22
dot icon07/04/2022
Resolutions
dot icon05/04/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon09/07/2021
Registered office address changed from 275 Old Brompton Road London SW7 3DQ England to 77 High Street Littlehampton BN17 5AG on 2021-07-09
dot icon09/07/2021
Compulsory strike-off action has been discontinued
dot icon08/07/2021
Total exemption full accounts made up to 2020-05-31
dot icon08/07/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon14/08/2020
Termination of appointment of Companies Assistance Services Ltd as a secretary on 2020-04-30
dot icon14/08/2020
Registered office address changed from Companyplanet Unit 50 Salisbury Road Greater London TW4 6JQ England to 275 Old Brompton Road London SW7 3DQ on 2020-08-14
dot icon19/05/2020
Confirmation statement made on 2020-02-23 with updates
dot icon19/05/2020
Appointment of Companies Assistance Services Ltd as a secretary on 2020-03-09
dot icon19/05/2020
Termination of appointment of Rene De La Porte as a director on 2020-03-09
dot icon19/05/2020
Appointment of Gabor Kiraly as a director on 2020-03-10
dot icon19/05/2020
Cessation of Rene De La Porte as a person with significant control on 2020-03-09
dot icon19/05/2020
Notification of Gabor Kiraly as a person with significant control on 2020-03-10
dot icon19/05/2020
Registered office address changed from A11 2 Alexandra Gate Cardiff Uk CF24 2SA United Kingdom to Companyplanet Unit 50 Salisbury Road Greater London TW4 6JQ on 2020-05-19
dot icon18/05/2020
Resolutions
dot icon17/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon18/05/2019
Compulsory strike-off action has been discontinued
dot icon15/05/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon21/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon27/09/2018
Registered office address changed from A 18- 2 Alexandra Gate Cardiff CF24 2SA to A11 2 Alexandra Gate Cardiff Uk CF24 2SA on 2018-09-27
dot icon10/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon16/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon12/08/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon12/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/08/2013
Appointment of Mr Rene De La Porte as a director
dot icon28/08/2013
Termination of appointment of Claus Densow as a director
dot icon13/08/2013
Appointment of Claus Peter Densow as a director
dot icon13/08/2013
Termination of appointment of a director
dot icon13/08/2013
Termination of appointment of Rene De La Porte as a director
dot icon13/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon14/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50M
-
0.00
10.00
-
2022
0
10.00
-
0.00
10.00
-
2022
0
10.00
-
0.00
10.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANIES ASSISTANCE SERVICES LTD
Corporate Secretary
09/03/2020 - 30/04/2020
164
De La Porte, Rene
Director
13/08/2013 - 09/03/2020
273
De La Porte, Rene
Director
14/05/2012 - 12/08/2013
273
Densow, Claus- Peter
Director
13/08/2013 - 13/08/2013
25
Kiraly, Gabor
Director
10/03/2020 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BITBERG LTD

BITBERG LTD is an(a) Dissolved company incorporated on 14/05/2012 with the registered office located at 77 High Street, Littlehampton BN17 5AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BITBERG LTD?

toggle

BITBERG LTD is currently Dissolved. It was registered on 14/05/2012 and dissolved on 05/12/2023.

Where is BITBERG LTD located?

toggle

BITBERG LTD is registered at 77 High Street, Littlehampton BN17 5AG.

What does BITBERG LTD do?

toggle

BITBERG LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BITBERG LTD?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.