- Company Overview for CYCLING TV LIMITED (05677243)
- Filing history for CYCLING TV LIMITED (05677243)
- People for CYCLING TV LIMITED (05677243)
- More for CYCLING TV LIMITED (05677243)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2011 | DS01 | Application to strike the company off the register | |
02 Feb 2011 | AR01 |
Annual return made up to 17 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
|
|
09 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 May 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
07 Apr 2010 | TM02 | Termination of appointment of Donnington Secretaries Limited as a secretary | |
15 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
15 Oct 2009 | CH01 | Director's details changed for Gordon Scott Paterson on 14 October 2009 | |
14 Oct 2009 | TM01 | Termination of appointment of Simon Brydon as a director | |
14 Oct 2009 | AP01 | Appointment of Gordon Scott Paterson as a director | |
12 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
12 Feb 2009 | 288c | Secretary's Change of Particulars / donnington secretaries LIMITED / 22/10/2008 / HouseName/Number was: , now: spofforths, 9; Street was: c/o spofforths, now: donnington park; Area was: donnington park, 85 birdham road, now: 85 birdham road | |
14 Oct 2008 | 363a | Return made up to 17/01/08; full list of members | |
14 Oct 2008 | 288c | Director's Change of Particulars / simon brydon / 01/09/2007 / HouseName/Number was: , now: 9; Street was: 48 chancellors road, now: weltje road; Post Code was: W6 9RS, now: W6 9TG | |
10 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from 20 old mill square storrington west sussex RH20 4NQ | |
08 Sep 2007 | AA | Accounts made up to 31 December 2006 | |
02 Mar 2007 | 363a | Return made up to 17/01/07; full list of members | |
13 Mar 2006 | 225 | Accounting reference date shortened from 31/01/07 to 31/12/06 | |
17 Jan 2006 | 288b | Secretary resigned | |
17 Jan 2006 | NEWINC | Incorporation |