Advanced company searchLink opens in new window

CYCLE ALERT HOLDINGS LIMITED

Company number 08669052

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2019 DS01 Application to strike the company off the register
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
26 Sep 2018 TM02 Termination of appointment of Nichola Hagans as a secretary on 15 September 2018
26 Sep 2018 TM01 Termination of appointment of Nichola Louise Hagans as a director on 15 September 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
14 Mar 2016 AD01 Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher Surrey KT10 8AN on 14 March 2016
28 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,281
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 1,281
03 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 06/03/2014
29 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,052
17 Sep 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,052
  • ANNOTATION Clarification a second filed SH01 was registered on 3RD November 2014
30 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)