Advanced company searchLink opens in new window

CICLISTA LTD

Company number 13001894

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2023 DS01 Application to strike the company off the register
09 Nov 2023 AA Micro company accounts made up to 30 November 2022
09 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
09 Nov 2023 CH01 Director's details changed for Christopher Kenneth Taylor on 5 November 2023
09 Nov 2023 PSC04 Change of details for Christopher Kenneth Taylor as a person with significant control on 5 November 2023
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2023 AD01 Registered office address changed from 139 139 Manchester Road Mossley OL5 9AA United Kingdom to 9 Calfe Fen Close Soham Ely Cambridgeshire CB75GD on 25 September 2023
25 Sep 2023 PSC04 Change of details for Christopher Kenneth Taylor as a person with significant control on 25 September 2023
23 May 2023 TM01 Termination of appointment of Andrew George Kelly as a director on 23 May 2023
18 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
04 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
02 Mar 2022 CH01 Director's details changed for Christopher Kenneth Taylor on 21 February 2022
02 Mar 2022 AD01 Registered office address changed from 46 Ambrose Street York YO10 4DR England to 139 139 Manchester Road Mossley OL5 9AA on 2 March 2022
14 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
13 Jul 2021 AD01 Registered office address changed from 5 Cherry Tree Court Chapel-En-Le-Frith High Peak SK23 9HF England to 46 Ambrose Street York YO10 4DR on 13 July 2021
02 Mar 2021 AD01 Registered office address changed from 3 Sandringham Avenue Stalybridge Greater Manchester SK15 1BS United Kingdom to 5 Cherry Tree Court Chapel-En-Le-Frith High Peak SK23 9HF on 2 March 2021
20 Jan 2021 RP04AP01 Second filing for the appointment of Mr Andrew George Kelly as a director
15 Dec 2020 AP01 Appointment of Mr Andrew George Kelly as a director on 9 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 20/01/2021.
06 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted