- Company Overview for CYCLORISE LTD (10616000)
- Filing history for CYCLORISE LTD (10616000)
- People for CYCLORISE LTD (10616000)
- Charges for CYCLORISE LTD (10616000)
- Insolvency for CYCLORISE LTD (10616000)
- More for CYCLORISE LTD (10616000)
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) |
---|---|---|---|
11 Jun 2024 | AD01 | Registered office address changed from 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 11 June 2024 | |
30 Jan 2024 | LIQ02 | Statement of affairs | |
25 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2024 | AD01 | Registered office address changed from Verndale Cwm Road Cwmyoy Abergavenny NP7 7NA Wales to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 24 January 2024 | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
15 May 2023 | TM01 | Termination of appointment of Anne Louise Finlayson as a director on 12 May 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
28 Jun 2022 | AP01 | Appointment of Mrs Sian Dibley as a director on 26 June 2022 | |
12 Apr 2022 | AA | Micro company accounts made up to 28 February 2022 | |
10 Apr 2022 | AP01 | Appointment of Mrs Anne Louise Finlayson as a director on 24 March 2022 | |
10 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 24 March 2022
|
|
28 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
11 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
04 Jan 2021 | AD01 | Registered office address changed from 16 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH England to Verndale Cwm Road Cwmyoy Abergavenny NP7 7NA on 4 January 2021 | |
24 Nov 2020 | MR01 | Registration of charge 106160000001, created on 20 November 2020 | |
15 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
12 Feb 2019 | TM01 | Termination of appointment of Sian Dibley as a director on 1 February 2019 | |
13 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 18 Northbrook Road Broadstone BH18 8HE United Kingdom to 16 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH on 31 July 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates |