- Company Overview for MALLORCA CYCLING LIMITED (10027125)
- Filing history for MALLORCA CYCLING LIMITED (10027125)
- People for MALLORCA CYCLING LIMITED (10027125)
- More for MALLORCA CYCLING LIMITED (10027125)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2022 | DS01 | Application to strike the company off the register | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
27 Jun 2020 | TM01 | Termination of appointment of Darren Andrew Smith as a director on 26 June 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jun 2018 | AD01 | Registered office address changed from 8 Leawood Road Fleet Hampshire GU51 5AL England to 34 Keble Court Redfields Lane Church Crookham Fleet Hampshire GU52 0AE on 12 June 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
06 Jan 2018 | AP01 | Appointment of Mr Darren Andrew Smith as a director on 1 January 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2017 | AD01 | Registered office address changed from Unit 1a Lodge Farm North Warnborough Hook Hampshire RG29 1HA United Kingdom to 8 Leawood Road Fleet Hampshire GU51 5AL on 5 December 2017 | |
14 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
19 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 19 January 2017
|
|
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 9 November 2016
|
|
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|