- Company Overview for GG 151 LIMITED (07124655)
- Filing history for GG 151 LIMITED (07124655)
- People for GG 151 LIMITED (07124655)
- More for GG 151 LIMITED (07124655)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
05 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
27 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
26 Jan 2012 | CERTNM |
Company name changed bike gear LTD\certificate issued on 26/01/12
|
|
26 Jan 2012 | CONNOT | Change of name notice | |
19 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
01 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
29 Mar 2011 | CH01 | Director's details changed for David Willoughby on 1 February 2010 | |
29 Mar 2011 | AD01 | Registered office address changed from Bike Gear Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN England on 29 March 2011 | |
29 Mar 2011 | AP01 | Appointment of Mr Russell Bevan John as a director | |
22 Mar 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
13 Jan 2010 | NEWINC |
Incorporation
|