Advanced company searchLink opens in new window

BIKENUT LTD

Company number 10113929

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2019 AD01 Registered office address changed from Unit 7B Wendover Road Rackheath Industrial Estate, Rackheath Norwich NR13 6LH England to Stanbrook Bungalow the Street Sea Palling Norfolk NR12 0UP on 21 June 2019
06 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2019 DS01 Application to strike the company off the register
05 Nov 2018 DS02 Withdraw the company strike off application
05 Nov 2018 DS01 Application to strike the company off the register
25 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
12 Sep 2018 PSC07 Cessation of Rhianydd Harbord as a person with significant control on 1 September 2018
12 Sep 2018 AP01 Appointment of Mr Marc Peter Harbord as a director on 1 September 2018
12 Sep 2018 TM01 Termination of appointment of Rhianydd Harbord as a director on 1 September 2018
08 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
09 Aug 2017 PSC04 Change of details for Mrs Rhianydd Harbord as a person with significant control on 1 August 2017
09 Aug 2017 PSC04 Change of details for Mr Marc Peter Harbord as a person with significant control on 1 August 2017
09 Aug 2017 CH01 Director's details changed for Mrs Rhianydd Harbord on 1 August 2017
28 Jan 2017 AD01 Registered office address changed from Unit 5 Green Farm Industrial Units Wendover Road Rackheath Norwich NR13 6LQ England to Unit 7B Wendover Road Rackheath Industrial Estate, Rackheath Norwich NR13 6LH on 28 January 2017
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
25 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-24
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 1
08 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted