- Company Overview for BIKE4HEALTH GROUP LIMITED (11265108)
- Filing history for BIKE4HEALTH GROUP LIMITED (11265108)
- People for BIKE4HEALTH GROUP LIMITED (11265108)
- Insolvency for BIKE4HEALTH GROUP LIMITED (11265108)
- More for BIKE4HEALTH GROUP LIMITED (11265108)
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) |
---|---|---|---|
08 May 2024 | AD01 | Registered office address changed from Unit 5a North Tyne Industrial Estate, Whitley Road Whitley Road Benton Newcastle upon Tyne NE12 9SZ England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 8 May 2024 | |
08 May 2024 | 600 | Appointment of a voluntary liquidator | |
08 May 2024 | RESOLUTIONS |
Resolutions
|
|
08 May 2024 | LIQ02 | Statement of affairs | |
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
19 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
28 Mar 2023 | CERTNM |
Company name changed SPACE4LEARNING group LIMITED\certificate issued on 28/03/23
|
|
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
28 Mar 2022 | PSC04 | Change of details for Mr Richard John Robert Wills as a person with significant control on 18 March 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mr Richard John Robert Wills on 18 March 2022 | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
20 Apr 2021 | PSC04 | Change of details for Mr David Andrew Buchan as a person with significant control on 1 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 43 Coniscliffe Road Darlington DL3 7EH United Kingdom to Unit 5a North Tyne Industrial Estate, Whitley Road Whitley Road Benton Newcastle upon Tyne NE12 9SZ on 6 October 2020 | |
04 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
30 Mar 2020 | PSC01 | Notification of Richard John Robert Wills as a person with significant control on 1 April 2019 | |
21 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
26 Oct 2018 | CH01 | Director's details changed for Mr Richard John Robert Wills on 4 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Richard John Robert Wills as a director on 26 September 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Philip Bedingfield as a director on 26 September 2018 | |
16 Oct 2018 | PSC07 | Cessation of Philip Bedingfield as a person with significant control on 26 September 2018 |