Advanced company searchLink opens in new window

IMAVILLAGEBICYCLE.COM LIMITED

Company number 06230630

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)
26 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 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
Statement of capital on 2013-07-31
  • GBP 1
25 Jan 2013 AA Accounts made up to 30 April 2012
23 Jan 2013 TM01 Termination of appointment of Simon Lindley Keswick as a director on 18 January 2013
15 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
16 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
12 May 2011 AA Accounts made up to 30 April 2011
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Nov 2010 CERTNM Company name changed village tricycle LIMITED\certificate issued on 24/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-23
15 Oct 2010 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 15 October 2010
15 Oct 2010 CH01 Director's details changed for Willa China Keswick on 17 September 2010
13 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
30 Jun 2009 363a Return made up to 30/04/09; full list of members
30 Jun 2009 AA Accounts made up to 30 April 2009
25 Feb 2009 AA Accounts made up to 30 April 2008
06 May 2008 363a Return made up to 30/04/08; full list of members
08 Aug 2007 288b Director resigned
08 Aug 2007 288a New director appointed
08 Aug 2007 288a New director appointed
30 Apr 2007 NEWINC Incorporation