Advanced company searchLink opens in new window

BICYCLEBOX LTD

Company number 12727904

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)
22 Jan 2025 CERTNM Company name changed divan essex LIMITED\certificate issued on 22/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-21
21 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with updates
21 Jan 2025 PSC01 Notification of Michael Ross Drewett as a person with significant control on 1 April 2024
21 Jan 2025 AP01 Appointment of Mr Michael Ross Drewett as a director on 1 April 2024
21 Jan 2025 TM01 Termination of appointment of Nevzat Nevzat as a director on 1 March 2024
21 Jan 2025 PSC07 Cessation of Nevzat Nevzat as a person with significant control on 1 April 2024
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
10 Jan 2024 AD01 Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 10 January 2024
05 Sep 2023 AA Accounts for a dormant company made up to 31 July 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
04 Jan 2023 AA Accounts for a dormant company made up to 31 July 2022
05 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Mar 2022 PSC07 Cessation of Mehmet Kizilkaya as a person with significant control on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Mehmet Kizilkaya as a director on 31 March 2022
31 Mar 2022 PSC01 Notification of Nevzat Nevzat as a person with significant control on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Nevzat Nevzat as a director on 31 March 2022
31 Mar 2022 DS02 Withdraw the company strike off application
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2022 DS01 Application to strike the company off the register
04 Nov 2021 AD01 Registered office address changed from 403 Hornsey Road London N19 4DX England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 4 November 2021
21 Sep 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
08 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-08
  • GBP 1