- Company Overview for YELLOW BIKE MEDIA LTD (07637033)
- Filing history for YELLOW BIKE MEDIA LTD (07637033)
- People for YELLOW BIKE MEDIA LTD (07637033)
- More for YELLOW BIKE MEDIA LTD (07637033)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2019 | DS01 | Application to strike the company off the register | |
09 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
11 Jun 2019 | PSC07 | Cessation of Annabel Lillian Elfrida Herbert as a person with significant control on 11 June 2019 | |
11 Jun 2019 | PSC07 | Cessation of Joseph Radonich as a person with significant control on 11 June 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 24 Hanway Street London W1T 1UH England to 18 Hanway Street London W1T 1UF on 15 March 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Joseph Radonich as a director on 20 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Annabel Lillian Elfrida Herbert as a director on 20 September 2018 | |
15 Jul 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | AP01 | Appointment of Mr Joseph Radonich as a director on 31 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from C/O Annabel Herbert 35a St. Charles Square London W10 6EN to 24 Hanway Street London W1T 1UH on 31 May 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Jul 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-02
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Dimitry Medvedev-Weber on 22 October 2015 | |
19 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |