- Company Overview for 50CYCLES LIMITED (05140671)
- Filing history for 50CYCLES LIMITED (05140671)
- People for 50CYCLES LIMITED (05140671)
- Charges for 50CYCLES LIMITED (05140671)
- Insolvency for 50CYCLES LIMITED (05140671)
- More for 50CYCLES LIMITED (05140671)
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) |
---|---|---|---|
05 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Scott Ashley Snaith as a director on 11 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from 8 Webster Road Loughborough LE11 1RP England to Townshend House Crown Road Norwich NR1 3DT on 11 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to 8 Webster Road Loughborough LE11 1RP on 11 February 2022 | |
23 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2021 | |
11 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2020 | |
29 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jan 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Nov 2019 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Townshend House Crown Road Norwich NR1 3DT on 19 November 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from 1 Charnwood Business Park North Road Loughborough Leicestershire LE11 1LE United Kingdom to Townshend House Crown Road Norwich NR1 3DT on 18 November 2019 | |
15 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | LIQ02 | Statement of affairs | |
31 Oct 2019 | CVA4 | Notice of completion of voluntary arrangement | |
20 Sep 2019 | AAMD | Amended total exemption full accounts made up to 30 November 2017 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
30 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
25 Feb 2019 | CH01 | Director's details changed for Mr Scott Ashley Snaith on 25 February 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr Scott Ashley Snaith as a person with significant control on 25 February 2019 | |
09 Feb 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 |