- Company Overview for NEW TEAM CYCLING LIMITED (09301338)
- Filing history for NEW TEAM CYCLING LIMITED (09301338)
- People for NEW TEAM CYCLING LIMITED (09301338)
- Charges for NEW TEAM CYCLING LIMITED (09301338)
- Insolvency for NEW TEAM CYCLING LIMITED (09301338)
- More for NEW TEAM CYCLING LIMITED (09301338)
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) |
---|---|---|---|
15 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2024 | |
15 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2023 | |
25 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2022 | |
18 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG England to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 March 2021 | |
07 Oct 2020 | LIQ02 | Statement of affairs | |
07 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2020 | AP01 | Appointment of Catherine Wiggins as a director on 14 August 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
07 Nov 2019 | AD01 | Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Springpark House Basing View Basingstoke Hampshire RG21 4HG on 7 November 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 7 November 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
18 Jun 2019 | PSC05 | Change of details for 101 Ride Limited as a person with significant control on 18 June 2019 | |
01 Mar 2019 | PSC05 | Change of details for 101 Ride Limited as a person with significant control on 6 April 2016 | |
21 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
06 Nov 2018 | PSC05 | Change of details for 101 Ride Limited as a person with significant control on 23 August 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Aug 2018 | AD01 | Registered office address changed from 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to 5th Floor 89 New Bond Street London W1S 1DA on 22 August 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Robert Cecil Gifford Dodds as a director on 22 March 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
15 Aug 2016 | AA | Full accounts made up to 31 December 2015 |