Advanced company searchLink opens in new window

BIKEE LTD

Company number 11444639

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AD01 Registered office address changed from Avantage Enterprise Hub 137 Newhall Street Birmingham B3 1SF England to 23 Elswick Road Birmingham B44 0JQ on 30 May 2022
04 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
25 Oct 2021 AP01 Appointment of Mrs San Zigah as a director on 25 October 2021
25 Oct 2021 TM01 Termination of appointment of Papi-Paulo Zigah as a director on 25 October 2021
12 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-11
11 Aug 2021 PSC01 Notification of Papi-Paulo Zigah as a person with significant control on 11 August 2021
11 Aug 2021 TM01 Termination of appointment of Leonard Daniel Quayson as a director on 11 August 2021
11 Aug 2021 AP01 Appointment of Mr Papi-Paulo Zigah as a director on 11 August 2021
11 Aug 2021 PSC07 Cessation of Leonard Daniel Quayson as a person with significant control on 11 August 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
22 Mar 2021 AD01 Registered office address changed from 144 Potters Lane Birmingham B6 4UU England to Avantage Enterprise Hub 137 Newhall Street Birmingham B3 1SF on 22 March 2021
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
09 Sep 2020 AA Micro company accounts made up to 31 July 2020
03 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-09
09 Jul 2020 PSC07 Cessation of Joaquim Magro De Almeida as a person with significant control on 9 July 2020
09 Jul 2020 TM01 Termination of appointment of Joaquim Magro De Almeida as a director on 9 July 2020
09 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
09 Jul 2020 AD01 Registered office address changed from 95 Wilton Road London SW1V 1BZ United Kingdom to 144 Potters Lane Birmingham B6 4UU on 9 July 2020
09 Jul 2020 PSC01 Notification of Leonard Daniel Quayson as a person with significant control on 9 July 2020
09 Jul 2020 AP01 Appointment of Mr Leonard Daniel Quayson as a director on 9 July 2020
13 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
14 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
03 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted