Advanced company searchLink opens in new window

BIKE REPUBLIC LIMITED

Company number 03623058

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)
16 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Oct 2023 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 9 October 2023
06 Oct 2023 AD01 Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to No 5 Bizspace Steel House 4300 Parkway Solent Business Park Fareham Hampshire PO15 7FP on 6 October 2023
06 Oct 2023 600 Appointment of a voluntary liquidator
06 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-27
06 Oct 2023 LIQ02 Statement of affairs
05 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
01 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 21 February 2022
25 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
03 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
29 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
18 Aug 2020 CH01 Director's details changed for Mr Runyu Fan on 1 August 2020
12 Jun 2020 TM01 Termination of appointment of Conrad Henry Lewis as a director on 1 June 2020
12 Jun 2020 TM01 Termination of appointment of Anthony Kees Schulp as a director on 10 June 2020
12 Jun 2020 TM01 Termination of appointment of Sebastian Orby Conran as a director on 12 June 2020
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
28 Aug 2019 PSC04 Change of details for Mr Jonathan Clive Cole as a person with significant control on 27 August 2019
27 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with updates
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
16 Apr 2019 MR01 Registration of charge 036230580004, created on 11 April 2019