- Company Overview for CO-RIDER LIMITED (06297116)
- Filing history for CO-RIDER LIMITED (06297116)
- People for CO-RIDER LIMITED (06297116)
- More for CO-RIDER LIMITED (06297116)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2015 | AD01 | Registered office address changed from 4th Floor Salt Quay House 6 North East Quay Sutton Harbour Plymouth Devon PL4 0HP to C/O C/O Forbes Burton 6-8 Freeman Street Freeman Street Grimsby South Humberside DN32 7AA on 26 November 2015 | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 May 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
09 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
24 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Sep 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
12 Sep 2013 | CH03 | Secretary's details changed for Rachel Alix Pascoe on 1 September 2012 | |
24 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jul 2012 | AP01 | Appointment of Mr Jeremy Pascoe as a director | |
26 Jul 2012 | AD01 | Registered office address changed from 72 Tilt Road Cobham Surrey KT11 3HQ England on 26 July 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
16 Jul 2012 | AD01 | Registered office address changed from Sheafes House, Bakers Cross Cranbrook Kent TN17 3AG on 16 July 2012 | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jan 2012 | TM01 | Termination of appointment of John Taylor as a director | |
05 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
28 Jun 2011 | CERTNM |
Company name changed bike tutor LIMITED\certificate issued on 28/06/11
|
|
06 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for John William Wraight Taylor on 28 June 2010 | |
08 Feb 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
06 Oct 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
02 Jul 2009 | 363a | Return made up to 29/06/09; full list of members |