- Company Overview for THE BIKE ACADEMY (SOUTH) LTD (11109639)
- Filing history for THE BIKE ACADEMY (SOUTH) LTD (11109639)
- People for THE BIKE ACADEMY (SOUTH) LTD (11109639)
- More for THE BIKE ACADEMY (SOUTH) LTD (11109639)
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) |
---|---|---|---|
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
09 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Jun 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
19 Mar 2021 | AD01 | Registered office address changed from Eleys Orchard Road Buckland Faringdon Oxfordshire SN7 8QS England to 1 Croft Meadow Stanford in the Vale Oxfordshire SN7 8FG on 19 March 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
06 Jan 2020 | TM01 | Termination of appointment of Julie Thomas as a director on 6 January 2020 | |
06 Jan 2020 | PSC07 | Cessation of Julie Thomas as a person with significant control on 6 January 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from 3 Ashworth Drive Thatcham RG19 3YU England to Eleys Orchard Road Buckland Faringdon Oxfordshire SN7 8QS on 6 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 22 August 2019
|
|
22 Aug 2019 | TM01 | Termination of appointment of Andrew Robert Pitt as a director on 22 August 2019 | |
07 Jul 2019 | AP01 | Appointment of Mrs Julie Thomas as a director on 7 July 2019 | |
07 Jul 2019 | PSC01 | Notification of Julie Thomas as a person with significant control on 7 February 2019 | |
07 Jul 2019 | PSC07 | Cessation of Andrew Robert Pitt as a person with significant control on 7 July 2019 | |
07 Jul 2019 | AD01 | Registered office address changed from 33 High Tree Drive Earley Reading Berkshire RG6 1EU United Kingdom to 3 Ashworth Drive Thatcham RG19 3YU on 7 July 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
11 Nov 2018 | AP03 | Appointment of Mrs Roz Caroline Mckenzie as a secretary on 1 November 2018 |