- Company Overview for BIKE4HEALTH CIC (09278187)
- Filing history for BIKE4HEALTH CIC (09278187)
- People for BIKE4HEALTH CIC (09278187)
- Insolvency for BIKE4HEALTH CIC (09278187)
- More for BIKE4HEALTH CIC (09278187)
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) |
---|---|---|---|
07 Jun 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 May 2024 | AD01 | Registered office address changed from Unit 5a Whitley Road Benton Newcastle upon Tyne NE12 9SZ England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 8 May 2024 | |
08 May 2024 | LIQ02 | Statement of affairs | |
08 May 2024 | 600 | Appointment of a voluntary liquidator | |
08 May 2024 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2024 | TM01 | Termination of appointment of Rosemary Kudakwashe Sakutombo as a director on 5 March 2024 | |
16 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
01 Feb 2024 | PSC07 | Cessation of Richard John Robert Wills as a person with significant control on 1 February 2024 | |
01 Feb 2024 | PSC07 | Cessation of David Andrew Buchan as a person with significant control on 1 February 2024 | |
08 Jan 2024 | CH01 | Director's details changed for Mr Richard John Robert Wills on 5 January 2024 | |
08 Jan 2024 | CH01 | Director's details changed for Mr David Andrew Buchan on 5 January 2024 | |
08 Jan 2024 | AP01 | Appointment of Ms Rosemary Kudakwashe Sakutombo as a director on 8 January 2024 | |
20 Nov 2023 | PSC01 | Notification of Richard John Robert Wills as a person with significant control on 19 October 2018 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
08 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
19 Oct 2020 | AD01 | Registered office address changed from Thorneyford Farm Kirkley Newcastle upon Tyne NE20 0AH England to Unit 5a Whitley Road Benton Newcastle upon Tyne NE12 9SZ on 19 October 2020 | |
01 Jun 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
04 Nov 2019 | PSC04 | Change of details for Mr David Andrew Buchan as a person with significant control on 1 August 2019 | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 |