Advanced company searchLink opens in new window

BACK2BIKE RETROFIX LIMITED

Company number 08340132

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
29 Dec 2012 AA01 Current accounting period extended from 31 December 2013 to 5 April 2014
21 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted