- Company Overview for FREE2CYCLE LIMITED (10162363)
- Filing history for FREE2CYCLE LIMITED (10162363)
- People for FREE2CYCLE LIMITED (10162363)
- Insolvency for FREE2CYCLE LIMITED (10162363)
- More for FREE2CYCLE LIMITED (10162363)
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) |
---|---|---|---|
05 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2016 | |
18 Jan 2018 | AA01 | Current accounting period shortened from 31 May 2017 to 31 July 2016 | |
21 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 25 October 2017
|
|
23 Feb 2017 | TM01 | Termination of appointment of Siu Anne Marie Gill as a director on 23 February 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from 1B the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER United Kingdom to The White House, Denchworth Road Grove Oxfordshire OX12 0AR on 8 February 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
26 Oct 2016 | AP01 | Appointment of Miss Siu Anne Marie Gill as a director on 1 October 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Steven Billy Collins as a director on 5 May 2016 | |
04 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-04
|