- Company Overview for BIKE-DOCK SOLUTIONS LIMITED (06596815)
- Filing history for BIKE-DOCK SOLUTIONS LIMITED (06596815)
- People for BIKE-DOCK SOLUTIONS LIMITED (06596815)
- Charges for BIKE-DOCK SOLUTIONS LIMITED (06596815)
- Insolvency for BIKE-DOCK SOLUTIONS LIMITED (06596815)
- More for BIKE-DOCK SOLUTIONS LIMITED (06596815)
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) |
---|---|---|---|
02 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2016 | |
05 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2015 | |
06 Nov 2014 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton Essex IG10 1AH on 6 November 2014 | |
04 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
20 Jun 2014 | MR01 | Registration of charge 065968150002 | |
02 Jun 2014 | CH01 | Director's details changed for Mr James Anthony Nash on 9 January 2014 | |
02 Jun 2014 | CH01 | Director's details changed for Mr Joshua Charles Joseph Coleman on 9 January 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 May 2013 | AR01 |
Annual return made up to 19 May 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Dec 2012 | SH02 | Sub-division of shares on 29 November 2012 | |
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 24 May 2010
|
|
28 Jul 2010 | CH01 | Director's details changed for James Anthony Nash on 14 July 2010 | |
28 Jul 2010 | AD01 | Registered office address changed from Unit G29 Waterfront Studios 1 Dock Road London E16 1AG United Kingdom on 28 July 2010 |