Advanced company searchLink opens in new window

CYCLOPS PEDAL POWER C.I.C.

Company number 10128487

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 30 April 2022
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2022 DS01 Application to strike the company off the register
29 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
01 Mar 2020 CH01 Director's details changed for Miss Stephanie Elizabeth Robinson on 1 September 2019
01 Mar 2020 CH03 Secretary's details changed for Stephanie Elizabeth Robinson on 1 March 2020
01 Mar 2020 AD01 Registered office address changed from 40 Sholebroke Avenue Leeds West Yorkshire LS7 3HB to 9 Knowle Mount Leeds West Yorkshire LS4 2PP on 1 March 2020
24 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
06 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
26 Jul 2018 AP01 Appointment of Ms Freya Elise Mary Young as a director on 26 July 2018
15 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
11 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
15 Sep 2017 AP01 Appointment of Mrs Gemma Barbara Margrete Carlier as a director on 14 September 2017
31 Jul 2017 TM01 Termination of appointment of Philip Robert Tate as a director on 25 July 2017
18 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
10 Jan 2017 AP01 Appointment of Mr John William Mooney as a director on 8 January 2017
09 Nov 2016 AP01 Appointment of Mr Philip Robert Tate as a director on 9 November 2016
15 Apr 2016 CICINC Incorporation of a Community Interest Company