Advanced company searchLink opens in new window

50 ELECTRIC BIKES LTD.

Company number 12193297

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)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
09 Feb 2022 CERTNM Company name changed 50 cycles distribution LIMITED\certificate issued on 09/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-07
09 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 2 March 2021
08 Feb 2022 AD01 Registered office address changed from C/O Aims Accountants, 14 Halifax Court Fernwood Business Park Cross Lane Fernwood, Newark NG24 3JP England to Unit 1 Charnwood Business Park North Road Loughborough Leicestershire LE11 1LE on 8 February 2022
19 Aug 2021 DS02 Withdraw the company strike off application
26 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2021 AA Micro company accounts made up to 31 December 2020
28 May 2021 DS01 Application to strike the company off the register
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information)was registered on 09/02/2022.
22 Sep 2020 AA01 Current accounting period shortened from 1 January 2021 to 31 December 2020
21 Sep 2020 AD01 Registered office address changed from Unit 1E Charnwood Business Park North Road Loughborough Leicestershire LE11 1LE England to C/O Aims Accountants, 14 Halifax Court Fernwood Business Park Cross Lane Fernwood, Newark NG24 3JP on 21 September 2020
21 Sep 2020 PSC07 Cessation of Helen Veronica Snaith as a person with significant control on 21 September 2020
21 Sep 2020 TM01 Termination of appointment of Helen Veronica Snaith as a director on 21 September 2020
28 Apr 2020 AP01 Appointment of Mr Scott Ashley Snaith as a director on 28 April 2020
28 Apr 2020 PSC01 Notification of Scott Ashley Snaith as a person with significant control on 28 April 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
23 Oct 2019 PSC03 Notification of Helen Veronica Snaith as a person with significant control on 23 October 2019
23 Oct 2019 AP01 Appointment of Mrs Helen Veronica Snaith as a director on 23 October 2019
23 Oct 2019 AD02 Register inspection address has been changed from Unit 1 North Road Loughborough LE11 1LE England to Unit 1E North Road Loughborough LE11 1LE
22 Oct 2019 EH01 Elect to keep the directors' register information on the public register
22 Oct 2019 AD03 Register(s) moved to registered inspection location Unit 1 North Road Loughborough LE11 1LE
22 Oct 2019 AD02 Register inspection address has been changed to Unit 1 North Road Loughborough LE11 1LE