Advanced company searchLink opens in new window

GANBAROU NORTH EAST CIC

Company number 12729184

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)
08 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 TM01 Termination of appointment of Ricky Gleeson as a director on 28 September 2023
28 Sep 2023 TM01 Termination of appointment of Joanna Tuck as a director on 28 September 2023
19 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
17 Jul 2023 AD01 Registered office address changed from , 3B Saville Street West, North Shields, NE29 6QU, United Kingdom to Low Simonside Community Centre Taunton Avenue Jarrow NE32 3RT on 17 July 2023
14 Jul 2023 CERTNM Company name changed trusted bikes CIC\certificate issued on 14/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-14
14 Jul 2023 AP01 Appointment of Miss Joanna Tuck as a director on 14 July 2023
30 Jun 2023 TM01 Termination of appointment of Andrew George Forster as a director on 30 June 2023
05 Jun 2023 TM02 Termination of appointment of Kevin Chan as a secretary on 5 June 2023
28 May 2023 AP01 Appointment of Mr Ricky Gleeson as a director on 28 May 2023
17 Mar 2023 TM01 Termination of appointment of Norman Nur as a director on 1 March 2023
07 Mar 2023 TM01 Termination of appointment of Linda Robson as a director on 1 March 2023
24 Feb 2023 AA Total exemption full accounts made up to 31 July 2021
10 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2022 AP01 Appointment of Ms Linda Robson as a director on 9 September 2022
09 Sep 2022 AP01 Appointment of Mr Norman Nur as a director on 9 September 2022
09 Sep 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
09 Sep 2022 TM02 Termination of appointment of Petra Ondrova as a secretary on 9 September 2022
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2022 AD01 Registered office address changed from , the Custom Space Captains Row, South Shields, Tyne and Wear, NE33 5AS, United Kingdom to Low Simonside Community Centre Taunton Avenue Jarrow NE32 3RT on 15 March 2022
21 Aug 2021 TM01 Termination of appointment of Michael Peter Ross as a director on 14 August 2021
21 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
08 Jul 2020 CICINC Incorporation of a Community Interest Company