- Company Overview for BIKE26 LIMITED (08144882)
- Filing history for BIKE26 LIMITED (08144882)
- People for BIKE26 LIMITED (08144882)
- Charges for BIKE26 LIMITED (08144882)
- Insolvency for BIKE26 LIMITED (08144882)
- More for BIKE26 LIMITED (08144882)
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) |
---|---|---|---|
30 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2024 | |
07 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2023 | |
13 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2022 | |
24 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2021 | |
18 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2020 | |
09 Jan 2021 | AD01 | Registered office address changed from 3 Field Court London WC1R 5EF to Unit F10 1a Mills Way Boscombe Down Business Park Amesbury Salisbury Wiltshire on 9 January 2021 | |
05 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2019 | |
15 Feb 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | AD01 | Registered office address changed from Unit 3B Broadfields Court Broadfield Court Aylesbury Buckinghamshire HP19 8BU England to 3 Field Court London WC1R 5EF on 10 January 2019 | |
03 Jan 2019 | LIQ02 | Statement of affairs | |
03 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr David Brian Wood on 13 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
13 Nov 2017 | PSC04 | Change of details for Mr David Brian Wood as a person with significant control on 13 November 2017 | |
13 Nov 2017 | PSC04 | Change of details for Mr David Brian Wood as a person with significant control on 8 November 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from 28 Wantage Crescent Wing Leighton Buzzard Bedfordshire LU7 0NH England to Unit 3B Broadfields Court Broadfield Court Aylesbury Buckinghamshire HP19 8BU on 4 August 2017 | |
09 May 2017 | TM02 | Termination of appointment of Paul Graham Lucock as a secretary on 8 May 2017 | |
09 May 2017 | AD01 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN to 28 Wantage Crescent Wing Leighton Buzzard Bedfordshire LU7 0NH on 9 May 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
29 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|