- Company Overview for DERBY MOTORBIKE TRAINING LTD (10266170)
- Filing history for DERBY MOTORBIKE TRAINING LTD (10266170)
- People for DERBY MOTORBIKE TRAINING LTD (10266170)
- More for DERBY MOTORBIKE TRAINING LTD (10266170)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Aug 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
28 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 30 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Sep 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
06 Sep 2019 | AD01 | Registered office address changed from 9 9 Belper Lane Belper Derbyshire DE56 2UG United Kingdom to 9 Belper Lane Belper DE56 2UG on 6 September 2019 | |
31 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2019 | AD01 | Registered office address changed from Suite 2 Chester Court Alfreton Road Derby Derbyshire DE21 4AF England to 9 9 Belper Lane Belper Derbyshire DE56 2UG on 11 February 2019 | |
10 Feb 2019 | PSC01 | Notification of James Iain Macleod as a person with significant control on 28 January 2019 | |
10 Feb 2019 | AP01 | Appointment of Mr James Iain Macleod as a director on 28 January 2019 | |
10 Feb 2019 | TM01 | Termination of appointment of Emma Louise Monkman as a director on 28 January 2019 | |
10 Feb 2019 | PSC07 | Cessation of Emma Louise Monkman as a person with significant control on 28 January 2019 | |
15 Aug 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
03 Aug 2017 | CH01 | Director's details changed for Miss Emma Louise Monkman on 3 August 2017 | |
30 Dec 2016 | AD01 | Registered office address changed from 9 Belper Lane Belper DE56 2UG England to Suite 2 Chester Court Alfreton Road Derby Derbyshire DE21 4AF on 30 December 2016 | |
06 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-06
|