Advanced company searchLink opens in new window

STREET CHIC CYCLE LTD

Company number 07985628

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
30 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
22 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 AA Total exemption full accounts made up to 31 March 2015
14 Jul 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
14 Jul 2016 RT01 Administrative restoration application
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
23 Dec 2014 AD01 Registered office address changed from 5 Rowan Close Ashford Middlesex TW15 3JL to The Old Bakery Tiptoe Road New Milton Hampshire BH25 5SJ on 23 December 2014
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
24 Jan 2014 MR01 Registration of charge 079856280002
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Nov 2013 MR01 Registration of charge 079856280001
12 Jun 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
29 Apr 2013 CERTNM Company name changed everyone bikes LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-28
  • NM01 ‐ Change of name by resolution
29 Apr 2013 AD01 Registered office address changed from 25 Elmsway Ashford Middlesex TW15 2SH United Kingdom on 29 April 2013
12 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted