Advanced company searchLink opens in new window

KINGSBURY JET BIKE CENTRE LTD

Company number 05918508

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)
29 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
05 Jul 2024 TM01 Termination of appointment of Philip Michael Watson as a director on 1 September 2023
05 Jul 2024 AP01 Appointment of Miss Francesca Sigourney Woolmer as a director on 1 September 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
02 Mar 2022 AA Micro company accounts made up to 31 December 2020
19 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
18 Nov 2021 AD01 Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ England to 36 Lichfield Street Walsall WS1 1TJ on 18 November 2021
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2021 CS01 Confirmation statement made on 29 August 2020 with updates
15 Jan 2021 PSC07 Cessation of Michael Leslie Watson as a person with significant control on 30 September 2019
15 Jan 2021 PSC01 Notification of Carol Ann Watson as a person with significant control on 30 September 2019
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
04 Apr 2019 TM01 Termination of appointment of Michael Leslie Watson as a director on 4 April 2019
03 Apr 2019 AD01 Registered office address changed from 46 Hawkesley Drive Birmingham B31 4EY England to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 3 April 2019
20 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 31 December 2017
14 Jan 2018 AD01 Registered office address changed from Lasyard House Underhill Street Bridgnorth WV16 4BB England to 46 Hawkesley Drive Birmingham B31 4EY on 14 January 2018