- Company Overview for BIKEACTIVE.COM LTD (04899766)
- Filing history for BIKEACTIVE.COM LTD (04899766)
- People for BIKEACTIVE.COM LTD (04899766)
- More for BIKEACTIVE.COM LTD (04899766)
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) |
---|---|---|---|
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
07 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2019 | AD01 | Registered office address changed from 8 High Street Stanstead Abbotts Hertfordshire SG12 8AB England to Unit G1 the Maltings Roydon Road Stanstead Abbotts Ware SG12 8HG on 8 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Robert John Hanley on 1 March 2019 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Feb 2018 | PSC04 | Change of details for Mr Robert John Hanley as a person with significant control on 5 February 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Robert John Hanley on 5 February 2018 | |
26 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
10 Apr 2017 | AD01 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to 8 High Street Stanstead Abbotts Hertfordshire SG12 8AB on 10 April 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from Unit G1 the Maltings, Roydon Road, Stanstead Abbotts Ware Herts SG12 8HG to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 23 December 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Robert John Hanley on 22 July 2014 |