Advanced company searchLink opens in new window

BIKELAB LIMITED

Company number 07267064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2014 DS01 Application to strike the company off the register
11 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Dec 2013 AD01 Registered office address changed from 4-7 Twickenham Road Richmond upon Thames Surrey TW9 2SE on 21 December 2013
30 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 20,100
14 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
02 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
09 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 20,100
28 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2011 TM01 Termination of appointment of Clive Gosling as a director
31 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
26 Oct 2010 AD01 Registered office address changed from 4 Wimborne Road Poole Dorset BH15 2BU United Kingdom on 26 October 2010
08 Jul 2010 MEM/ARTS Memorandum and Articles of Association
06 Jul 2010 SH01 Statement of capital following an allotment of shares on 24 June 2010
  • GBP 100
06 Jul 2010 AA01 Current accounting period extended from 31 May 2011 to 30 June 2011
06 Jul 2010 TM01 Termination of appointment of Robert Rice as a director
06 Jul 2010 AP01 Appointment of David Hayward as a director
06 Jul 2010 AP01 Appointment of Mr Clive Apollo Gosling as a director
30 Jun 2010 CERTNM Company name changed abbots 382 LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
30 Jun 2010 CONNOT Change of name notice
27 May 2010 NEWINC Incorporation