Advanced company searchLink opens in new window

EUROPEAN SUPERBIKE SCHOOL LTD

Company number 07550253

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
06 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
06 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
27 Mar 2013 TM01 Termination of appointment of Glenn Rothwell as a director
13 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
12 Nov 2012 CERTNM Company name changed eggs rentals LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
12 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
16 Apr 2012 TM01 Termination of appointment of Ernest Head as a director
03 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)