- Company Overview for BIKEE LTD (11444639)
- Filing history for BIKEE LTD (11444639)
- People for BIKEE LTD (11444639)
- More for BIKEE LTD (11444639)
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
|
|
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
|
|
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
|