- Company Overview for REALRIDER (MOTORCYCLES) LIMITED (08105953)
- Filing history for REALRIDER (MOTORCYCLES) LIMITED (08105953)
- People for REALRIDER (MOTORCYCLES) LIMITED (08105953)
- More for REALRIDER (MOTORCYCLES) LIMITED (08105953)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2016 | DS01 | Application to strike the company off the register | |
08 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
11 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
|
|
11 Jul 2015 | TM01 | Termination of appointment of Andrew Mark Richardson as a director on 12 June 2015 | |
11 Jul 2015 | TM01 | Termination of appointment of Mohammed Hossain Rezaei as a director on 12 June 2015 | |
11 Jul 2015 | TM01 | Termination of appointment of Zoe Joanne Farrington as a director on 12 June 2015 | |
11 Jul 2015 | CH01 | Director's details changed for Mr Philip Andrew Wilding on 1 January 2015 | |
11 Jul 2015 | CH01 | Director's details changed for Mr Geoffrey Frank Harold Bibby on 1 January 2015 | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from Queen Anne House Queen Anne Street Southport PR8 1EH to 8 Princes Parade Liverpool L3 1DL on 12 December 2014 | |
17 Nov 2014 | AP01 | Appointment of Mrs Zoe Joanne Farrington as a director on 9 October 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Mohammad Hossain Rezaei as a director on 9 October 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Andrew Mark Richardson as a director on 9 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr Ben Hawksworth as a director on 9 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Lester Short as a director on 9 October 2014 | |
03 Sep 2014 | CERTNM |
Company name changed broker products LIMITED\certificate issued on 03/09/14
|
|
03 Sep 2014 | CONNOT | Change of name notice | |
23 Jul 2014 | TM01 | Termination of appointment of Andrew John Wiseman as a director on 22 July 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
15 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|
|
18 Jan 2013 | TM01 | Termination of appointment of Russell Davis as a director | |
14 Jun 2012 | NEWINC | Incorporation |