- Company Overview for APEX BIKE PERFORMANCE LIMITED (08142911)
- Filing history for APEX BIKE PERFORMANCE LIMITED (08142911)
- People for APEX BIKE PERFORMANCE LIMITED (08142911)
- More for APEX BIKE PERFORMANCE LIMITED (08142911)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2016 | DS01 | Application to strike the company off the register | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2016 | CH01 | Director's details changed for Mr Ceri Pritchard on 13 July 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of Charles Alexander John Beckett Baker as a director on 29 January 2016 | |
20 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
16 Jul 2014 | CH01 | Director's details changed for Mr Ceri Pritchard on 31 July 2013 | |
16 Jul 2014 | CH01 | Director's details changed for Charles Alexander John Beckett Baker on 31 July 2013 | |
11 Jun 2014 | CH01 | Director's details changed for Charles Alexander John Becket Baker on 14 May 2013 | |
10 Jun 2014 | SH02 | Sub-division of shares on 27 March 2014 | |
10 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 26 March 2014
|
|
10 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2014 | SH03 | Purchase of own shares. | |
03 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
03 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 20 July 2013
|
|
03 Jun 2014 | TM01 | Termination of appointment of Christopher Ball as a director | |
11 Mar 2014 | AD01 | Registered office address changed from Flat1, 361a Upper Richmond Road West London SW14 8QN on 11 March 2014 | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 13 July 2013 with full list of shareholders | |
07 Feb 2013 | AD01 | Registered office address changed from Unit 8 Brynmenyn Business Centre St Theodores Way Brynmenyn Bridgend CF32 9TZ on 7 February 2013 |