BIKEABC LTD
Status | DISSOLVED |
Company No. | 06200558 |
Category | Private Limited Company |
Incorporated | 03 Apr 2007 |
Age | 17 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 7 months, 9 days |
SUMMARY
BIKEABC LTD is an dissolved private limited company with number 06200558. It was incorporated 17 years, 27 days ago, on 03 April 2007 and it was dissolved 2 years, 7 months, 9 days ago, on 21 September 2021. The company address is 5a Lilford Road 5a Lilford Road, London, SE5 9HY, England.
Company Fillings
Change registered office address company with date old address new address
Date: 18 May 2021
Action Date: 18 May 2021
Category: Address
Type: AD01
New address: 5a Lilford Road Camberwell London SE5 9HY
Change date: 2021-05-18
Old address: Chancery Station House 31-33 High Holborn London WC1V 6AX England
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
New address: Chancery Station House 31-33 High Holborn London WC1V 6AX
Change date: 2019-08-12
Old address: Chancery Station House High Holborn London WC1V 6AX England
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Address
Type: AD01
Old address: 31-33 High Holborn London WC1V 6AX
New address: Chancery Station House High Holborn London WC1V 6AX
Change date: 2019-08-07
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Resolution
Date: 22 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Change person director company with change date
Date: 22 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-12
Officer name: Jonathan James Smith
Documents
Change person secretary company with change date
Date: 22 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-12
Officer name: Claire Barron
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
New address: 31-33 High Holborn London WC1V 6AX
Old address: Repton Manor Repton Avenue Ashford Kent TN23 3GP
Change date: 2015-10-07
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-20
Old address: 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH
New address: Repton Manor Repton Avenue Ashford Kent TN23 3GP
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-12
Old address: 5a Lilford Road Camberwell London SE5 9HY
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan James Smith
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5TH FLOOR,LONDON,W1D 5DU
Number: | 06545405 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CHURCH ROAD,HOVE,BN3 2BD
Number: | 09105877 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC600567 |
Status: | ACTIVE |
Category: | Private Limited Company |
LABORATORY EQUIPMENT SUPPLIES LTD
UNIT 1, 86 BEACONSFIELD ROAD,,SE9 4DT
Number: | 03948856 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GRENHAM ROAD,BIRCHINGTON,CT7 9JH
Number: | 10466014 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BEECH STREET,LANCASHIRE,BB5 2AU
Number: | 11851449 |
Status: | ACTIVE |
Category: | Private Limited Company |