Advanced company searchLink opens in new window

BIKE FOR BOBBY LIMITED

Company number 07858699

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2021 DS01 Application to strike the company off the register
01 Feb 2021 AA Micro company accounts made up to 30 April 2020
28 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
22 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
20 Feb 2020 AA Micro company accounts made up to 30 April 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with updates
16 Jan 2019 AD01 Registered office address changed from Goldfinch Entertainment, Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ England to Goldfinch Entertainment 123 Regents Park Road London NW1 8BE on 16 January 2019
22 Feb 2018 AA Micro company accounts made up to 30 April 2017
03 Jan 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
03 Jan 2018 AD01 Registered office address changed from Nyman Libson Paul 124 Finchley Road London NW3 5JS to Goldfinch Entertainment, Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ on 3 January 2018
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
02 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
15 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
26 Nov 2014 AD01 Registered office address changed from C/O Lisbon Regina House 124 Finchley Road London NW3 5JS England to Nyman Libson Paul 124 Finchley Road London NW3 5JS on 26 November 2014
04 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
03 Sep 2014 AD01 Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS England to C/O Lisbon Regina House 124 Finchley Road London NW3 5JS on 3 September 2014
03 Sep 2014 AD01 Registered office address changed from C/O Nyman Lisbon Paul Regina House 124 Finchley Road London NW3 5JS England to C/O Lisbon Regina House 124 Finchley Road London NW3 5JS on 3 September 2014
22 Aug 2014 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to C/O Nyman Lisbon Paul Regina House 124 Finchley Road London NW3 5JS on 22 August 2014