About

Registered Number: 05512278
Date of Incorporation: 19/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 5 months ago)
Registered Address: 12 High Street, Stanford-Le-Hope, SS17 0EY,

 

Fitbyte Forensics Ltd was registered on 19 July 2005 and are based in Stanford-Le-Hope, it has a status of "Dissolved". The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
DS01 - Striking off application by a company 05 October 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 18 June 2018
AD01 - Change of registered office address 24 October 2017
CH01 - Change of particulars for director 16 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 26 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 21 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 28 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2015
CH01 - Change of particulars for director 11 December 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 20 February 2012
CH01 - Change of particulars for director 30 September 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 25 February 2011
CERTNM - Change of name certificate 25 August 2010
CONNOT - N/A 25 August 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 16 March 2007
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
363a - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
AA - Annual Accounts 15 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
225 - Change of Accounting Reference Date 24 November 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.