Advanced company searchLink opens in new window

VILLAGE BICYCLE LIMITED

Company number 06230616

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2015 DS01 Application to strike the company off the register
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Dec 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
27 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Jul 2012 AAMD Amended accounts made up to 30 April 2011
22 Jun 2012 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 22 June 2012
22 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
08 Nov 2011 AP01 Appointment of Willa China Keswick as a director on 27 October 2011
01 Nov 2011 TM01 Termination of appointment of Nicholas Charles Morris as a director on 28 October 2011
01 Nov 2011 TM01 Termination of appointment of Simon Lindley Keswick as a director on 27 October 2011
02 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
13 May 2011 AA Accounts made up to 30 April 2011
08 Apr 2011 AP01 Appointment of Nicholas Charles Morris as a director
24 Jan 2011 AA Accounts made up to 30 April 2010
27 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
10 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Willa China Keswick on 1 October 2009