- Company Overview for PIPEDREAM CYCLES LTD (SC484790)
- Filing history for PIPEDREAM CYCLES LTD (SC484790)
- People for PIPEDREAM CYCLES LTD (SC484790)
- Charges for PIPEDREAM CYCLES LTD (SC484790)
- More for PIPEDREAM CYCLES LTD (SC484790)
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) |
---|---|---|---|
06 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
31 Oct 2024 | CS01 | Confirmation statement made on 20 August 2024 with updates | |
21 Aug 2024 | CH01 | Director's details changed for Mr Ian Byrne on 2 August 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from Beechlea Yieldshields Rd Yieldshileds Carluke ML8 4QY United Kingdom to 6 Atholl Crescent Perth PH1 5JN on 20 August 2024 | |
16 Aug 2024 | PSC02 | Notification of Haymarket 125 Limited as a person with significant control on 2 August 2024 | |
16 Aug 2024 | PSC07 | Cessation of Dominic Loh Yoke Hoe as a person with significant control on 2 August 2024 | |
16 Aug 2024 | PSC07 | Cessation of Alan David Finlay as a person with significant control on 2 August 2024 | |
16 Aug 2024 | AP01 | Appointment of Mr Ian Byrne as a director on 2 August 2024 | |
16 Aug 2024 | TM01 | Termination of appointment of Alan David Finlay as a director on 2 August 2024 | |
03 Jan 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
30 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
22 Aug 2022 | PSC04 | Change of details for Dominic Loh Yoke Hoe as a person with significant control on 12 February 2018 | |
22 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with updates | |
08 Mar 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
28 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
01 Mar 2021 | MR01 | Registration of charge SC4847900001, created on 23 February 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
29 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
23 Aug 2018 | PSC04 | Change of details for Mr Alan David Finlay as a person with significant control on 19 August 2018 |