Advanced company searchLink opens in new window

REALRIDER (MOTORCYCLES) LIMITED

Company number 08105953

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2016 DS01 Application to strike the company off the register
08 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
11 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
11 Jul 2015 TM01 Termination of appointment of Andrew Mark Richardson as a director on 12 June 2015
11 Jul 2015 TM01 Termination of appointment of Mohammed Hossain Rezaei as a director on 12 June 2015
11 Jul 2015 TM01 Termination of appointment of Zoe Joanne Farrington as a director on 12 June 2015
11 Jul 2015 CH01 Director's details changed for Mr Philip Andrew Wilding on 1 January 2015
11 Jul 2015 CH01 Director's details changed for Mr Geoffrey Frank Harold Bibby on 1 January 2015
02 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
12 Dec 2014 AD01 Registered office address changed from Queen Anne House Queen Anne Street Southport PR8 1EH to 8 Princes Parade Liverpool L3 1DL on 12 December 2014
17 Nov 2014 AP01 Appointment of Mrs Zoe Joanne Farrington as a director on 9 October 2014
14 Nov 2014 AP01 Appointment of Mr Mohammad Hossain Rezaei as a director on 9 October 2014
14 Nov 2014 AP01 Appointment of Mr Andrew Mark Richardson as a director on 9 October 2014
16 Oct 2014 AP01 Appointment of Mr Ben Hawksworth as a director on 9 October 2014
13 Oct 2014 TM01 Termination of appointment of Lester Short as a director on 9 October 2014
03 Sep 2014 CERTNM Company name changed broker products LIMITED\certificate issued on 03/09/14
  • RES15 ‐ Change company name resolution on 2014-08-26
03 Sep 2014 CONNOT Change of name notice
23 Jul 2014 TM01 Termination of appointment of Andrew John Wiseman as a director on 22 July 2014
23 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
15 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
18 Jan 2013 TM01 Termination of appointment of Russell Davis as a director
14 Jun 2012 NEWINC Incorporation