BITC TRADINGS LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

15/06/2115 June 2021 First Gazette notice for compulsory strike-off

View Document

09/06/219 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI KADEM

View Document

04/11/204 November 2020 CESSATION OF YAHIA BEN HOCINE AS A PSC

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR SAMI KADEM

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 21 CORBETT GROVE LONDON N22 8DQ ENGLAND

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR YAHIA BEN HOCINE

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 26 PARK AVENUE LONDON NW2 5AP ENGLAND

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR YAHIA BEN HOCINE

View Document

06/07/206 July 2020 CESSATION OF RACHID ZAIDI AS A PSC

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAHIA BEN HOCINE

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR RACHID ZAIDI

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

04/07/204 July 2020 DIRECTOR APPOINTED MR RACHID ZAIDI

View Document

04/07/204 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHID ZAIDI

View Document

04/07/204 July 2020 CESSATION OF JOE BASKINE AS A PSC

View Document

04/07/204 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOE BASKINE

View Document

04/07/204 July 2020 REGISTERED OFFICE CHANGED ON 04/07/2020 FROM 797 FLAT B HARROW ROAD LONDON NW10 5PA ENGLAND

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, SECRETARY DANIEL KALLBERG

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM FLAT B 797 GREENFORD ROAD LONDON NW10 5PA

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR JOE BASKINE

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE BASKINE

View Document

19/06/2019 June 2020 CESSATION OF DANIEL KARL KALLBERG AS A PSC

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL KALLBERG

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 65 NORTH ACTON ROAD LONDON NW10 6PJ UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TREND LINK LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company