- Company Overview for 2PEDALZ LIMITED (09294518)
- Filing history for 2PEDALZ LIMITED (09294518)
- People for 2PEDALZ LIMITED (09294518)
- Charges for 2PEDALZ LIMITED (09294518)
- Insolvency for 2PEDALZ LIMITED (09294518)
- More for 2PEDALZ LIMITED (09294518)
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) |
---|---|---|---|
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jul 2018 | TM01 | Termination of appointment of Daniel Francis Toner as a director on 16 July 2018 | |
01 Mar 2018 | MR01 | Registration of charge 092945180001, created on 26 February 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
21 Nov 2017 | PSC04 | Change of details for Mr Daniel Francis Toner as a person with significant control on 1 November 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mr Paul Savill as a person with significant control on 21 November 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from 4 Rose Court Olney MK46 4BT to 4 Rose Court Olney MK46 4BY on 2 August 2017 | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Paul Savill on 20 January 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
17 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
03 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Dec 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 December 2014 | |
02 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
09 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 4 November 2014
|
|
16 Apr 2015 | AD01 | Registered office address changed from Trift Jacks Lane Turvey Bedford MK43 8DH United Kingdom to 4 Rose Court Olney MK46 4BT on 16 April 2015 | |
04 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-04
|