- Company Overview for SICK BICYCLE CO. LIMITED (10621767)
- Filing history for SICK BICYCLE CO. LIMITED (10621767)
- People for SICK BICYCLE CO. LIMITED (10621767)
- More for SICK BICYCLE CO. LIMITED (10621767)
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) |
---|---|---|---|
20 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2019 | TM01 | Termination of appointment of Lee Michael Crawford as a director on 28 May 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from , C/O Easterbrook Eaton Limited Cosmopolitan House Old Fore Street, Sidmouth, Devon, EX10 8LS, United Kingdom to 193 Tarring Road Worthing BN11 4HN on 25 April 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from , 193a Tarring Road, Worthing, BN11 4HN to 193 Tarring Road Worthing BN11 4HN on 1 June 2018 | |
05 May 2018 | AP01 | Appointment of Mr Lee Michael Crawford as a director on 25 April 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Joseph John Zammit as a director on 23 March 2018 | |
28 Feb 2018 | CH01 | Director's details changed for Mr Jordan Ellis Childs on 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
22 Feb 2018 | PSC04 | Change of details for Mr Jordan Ellis Childs as a person with significant control on 15 February 2017 | |
22 Feb 2018 | PSC04 | Change of details for Mr Timothy David Allen as a person with significant control on 15 February 2017 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Jordan Ellis Childs on 16 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Timothy David Allen on 31 May 2017 | |
16 Feb 2018 | AD01 | Registered office address changed from , 1 Pilgrims Walk Worthing, BN13 1RJ, England to 193 Tarring Road Worthing BN11 4HN on 16 February 2018 | |
15 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-15
|