CYCLEREP LTD

44a Brookfield Gardens R/O, West Kirby, CH48 4EL, Wirral
StatusDISSOLVED
Company No.05148113
CategoryPrivate Limited Company
Incorporated08 Jun 2004
Age19 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 15 days

SUMMARY

CYCLEREP LTD is an dissolved private limited company with number 05148113. It was incorporated 19 years, 11 months, 14 days ago, on 08 June 2004 and it was dissolved 2 years, 8 months, 15 days ago, on 07 September 2021. The company address is 44a Brookfield Gardens R/O, West Kirby, CH48 4EL, Wirral.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Eva Nindl

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Marcel Ondrey

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 04 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcel Ondrey

Notification date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-04

Old address: Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: AD01

Old address: 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS

Change date: 2010-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcel Ondrey

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts amended with made up date

Date: 20 Aug 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AAMD

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Miscellaneous

Date: 23 Jun 2008

Category: Miscellaneous

Type: MISC

Description: Voluntary translation form 1106

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 09/06/06 from: 39A leicester rd salford M7 4AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Resolution

Date: 06 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/06/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 08 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AULONA CABLE TELECOMMUNICATION LTD

2 CREEK ROAD,LONDON,SE8 3FD

Number:11724452
Status:ACTIVE
Category:Private Limited Company

BRAY PLUMBING AND HEATING LTD

SHELDONS CHURCH ROAD,READING,RG7 2HZ

Number:08010736
Status:ACTIVE
Category:Private Limited Company

BRETTON WOODS INTERNATIONAL LIMITED

34 LIME STREET,LONDON,EC3M 7AT

Number:09540885
Status:ACTIVE
Category:Private Limited Company

GADA CONSULTING LIMITED

38 GREEN LANE,CAMBRIDGE,CB2 9DG

Number:07758863
Status:ACTIVE
Category:Private Limited Company

MULTIEARN CONSULTING LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10881916
Status:ACTIVE
Category:Private Limited Company

SALAD CITY COMMUNITY INTEREST COMPANY

58 CAMBRIDGE ROAD,BIRMINGHAM,B13 9UD

Number:09783374
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source