- Company Overview for STEEL BIKES LIMITED (09073478)
- Filing history for STEEL BIKES LIMITED (09073478)
- People for STEEL BIKES LIMITED (09073478)
- More for STEEL BIKES LIMITED (09073478)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2019 | DS01 | Application to strike the company off the register | |
18 Jul 2019 | AA | Micro company accounts made up to 4 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
12 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
12 Sep 2018 | PSC04 | Change of details for Mr David James Magnus Spence as a person with significant control on 28 August 2018 | |
12 Sep 2018 | PSC07 | Cessation of Ben Richard Chapman as a person with significant control on 28 August 2018 | |
25 Jul 2018 | AA | Micro company accounts made up to 4 June 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Ben Richard Chapman as a director on 28 June 2018 | |
16 Jul 2018 | AP01 | Appointment of Mrs Smadar Spence as a director on 28 June 2018 | |
16 Jul 2018 | TM02 | Termination of appointment of Ben Richard Chapman as a secretary on 28 June 2018 | |
16 Jul 2018 | AP03 | Appointment of Mrs Smadar Spence as a secretary on 28 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
10 Nov 2017 | AA | Micro company accounts made up to 4 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
31 May 2017 | TM01 | Termination of appointment of Marcus Stuart Michael Sanderson as a director on 7 February 2017 | |
15 Mar 2017 | AA | Micro company accounts made up to 4 June 2016 | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
06 Sep 2016 | AD01 | Registered office address changed from 6 Gravel Road Twickenham Middlesex TW2 6RH to C/O D. Spence 3 Mereway Cottages Mereway Road Twickenham TW2 7SZ on 6 September 2016 | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 4 June 2015 | |
28 Jan 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 4 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|