- Company Overview for CAT1 CYCLING LTD (07902429)
- Filing history for CAT1 CYCLING LTD (07902429)
- People for CAT1 CYCLING LTD (07902429)
- More for CAT1 CYCLING LTD (07902429)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2015 | AD01 | Registered office address changed from The Brickyard Monks Kirby Lane Monks Kirby Warwickshire CV230RH to Unit 1 Brickyard Ind Est, the Brickyard Monks Kirby Lane Monks Kirby Warwickshire CV230RH on 13 January 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | TM01 | Termination of appointment of a director | |
13 Aug 2014 | TM01 | Termination of appointment of Ian Andrew Leitch as a director on 13 August 2014 | |
07 May 2014 | AD01 | Registered office address changed from the Brickyard Brickyard Cottage Monks Kirby Lane Monks Kirby Warwickshire CV23 0RH on 7 May 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
08 Nov 2013 | AP01 | Appointment of Mr Simon Jeffery as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Amy Leitch as a director | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Sep 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 30 June 2013 | |
06 Feb 2013 | CERTNM |
Company name changed ial LTD\certificate issued on 06/02/13
|
|
06 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
09 Jan 2012 | NEWINC |
Incorporation
|