- Company Overview for FIRST LIGHT CYCLE WESTFIELD LTD (10017687)
- Filing history for FIRST LIGHT CYCLE WESTFIELD LTD (10017687)
- People for FIRST LIGHT CYCLE WESTFIELD LTD (10017687)
- Charges for FIRST LIGHT CYCLE WESTFIELD LTD (10017687)
- Insolvency for FIRST LIGHT CYCLE WESTFIELD LTD (10017687)
- More for FIRST LIGHT CYCLE WESTFIELD LTD (10017687)
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) |
---|---|---|---|
14 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2022 | |
10 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2021 | |
02 Aug 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Mar 2021 | AD01 | Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 13 March 2021 | |
18 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2020 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 81 Station Road Marlow SL7 1NS on 28 June 2019 | |
27 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2019 | LIQ02 | Statement of affairs | |
19 Mar 2019 | TM01 | Termination of appointment of Gillian Ann Anthony as a director on 10 March 2019 | |
12 Mar 2019 | MR01 | Registration of charge 100176870003, created on 19 February 2019 | |
12 Mar 2019 | MR01 | Registration of charge 100176870004, created on 19 February 2019 | |
24 Jan 2019 | AP01 | Appointment of Mrs Gillian Ann Anthony as a director on 21 January 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
13 Apr 2018 | MR01 | Registration of charge 100176870002, created on 27 March 2018 | |
06 Apr 2018 | MR01 | Registration of charge 100176870001, created on 27 March 2018 | |
29 Nov 2017 | AD01 | Registered office address changed from 7 Plaza Parade Maida Vale London NW6 5RP United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 29 November 2017 | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-22
|