- Company Overview for BACK2BIKE RETROFIX LIMITED (08340132)
- Filing history for BACK2BIKE RETROFIX LIMITED (08340132)
- People for BACK2BIKE RETROFIX LIMITED (08340132)
- More for BACK2BIKE RETROFIX LIMITED (08340132)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2020 | RP05 | Registered office address changed to PO Box 4385, 08340132: Companies House Default Address, Cardiff, CF14 8LH on 14 February 2020 | |
21 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 5 April 2019 | |
01 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
01 Jan 2019 | TM02 | Termination of appointment of Peter Andrew Grannell as a secretary on 19 December 2018 | |
13 Nov 2018 | AA | Unaudited abridged accounts made up to 5 April 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
04 Sep 2017 | TM02 | Termination of appointment of Susan Mary Thorne as a secretary on 31 August 2017 | |
04 Sep 2017 | AP03 | Appointment of Mr Peter Andrew Grannell as a secretary on 1 September 2017 | |
30 May 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
09 Jan 2017 | TM01 | Termination of appointment of Susan Mary Thorne as a director on 19 December 2016 | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
01 Nov 2015 | AD01 | Registered office address changed from Office 8 . 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 49 Station Road Polegate East Sussex BN26 6EA on 1 November 2015 | |
12 Apr 2015 | AP01 | Appointment of Tobias James Sage as a director on 1 April 2015 | |
21 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
29 Dec 2012 | AA01 | Current accounting period extended from 31 December 2013 to 5 April 2014 | |
21 Dec 2012 | NEWINC |
Incorporation
|