BIKER & BIKE LTD
Status | DISSOLVED |
Company No. | 06983512 |
Category | Private Limited Company |
Incorporated | 06 Aug 2009 |
Age | 14 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 1 month, 14 days |
SUMMARY
BIKER & BIKE LTD is an dissolved private limited company with number 06983512. It was incorporated 14 years, 9 months, 24 days ago, on 06 August 2009 and it was dissolved 1 month, 14 days ago, on 16 April 2024. The company address is 86-90 Paul Street, London, EC2A 4NE, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jan 2024
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 14 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Fraser Malone
Change date: 2023-12-01
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Address
Type: AD01
Old address: 101 Park Drive London N21 2LT England
New address: 86-90 Paul Street London EC2A 4NE
Change date: 2023-12-14
Documents
Accounts with accounts type dormant
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type dormant
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-03
New address: 101 Park Drive London N21 2LT
Old address: 74B Elizabeth Avenue London N1 3BH United Kingdom
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-22
Old address: The Trampery 239 Old Street London EC1V 9EY England
New address: 74B Elizabeth Avenue London N1 3BH
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Address
Type: AD01
New address: The Trampery 239 Old Street London EC1V 9EY
Old address: 74B Elizabeth Avenue London N1 3BH
Change date: 2017-02-03
Documents
Resolution
Date: 01 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 03 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-21
Old address: Magdalen House 136-148 Tooley Street London SE1 2TU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Termination director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ana Monzon Monzon
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-17
Old address: 86-90 Paul Street 3Rd Floor London EC2 4NE
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous extended
Date: 11 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-12-31
Documents
Capital allotment shares
Date: 13 Sep 2010
Action Date: 01 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-01
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Fraser Malone
Change date: 2010-08-01
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ana Maria Monzon Monzon
Documents
Change registered office address company with date old address
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-17
Old address: 1St Floor, 151 Shaftesbury Avenue London WC2H 8AL
Documents
Some Companies
16 BACHELOR DRIVE,HARROGATE,HG1 3EH
Number: | 08274421 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 GLOUCESTER CRESCENT,STAINES-UPON-THAMES,TW18 1PS
Number: | 11843130 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 GREAT SUFFOLK STREET,LONDON,SE1 0DB
Number: | 00260559 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HADLEY HIGHSTONE.,BARNET,,EN5 4PU
Number: | 06854982 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAXWOOD 3 VICARAGE LANE,LITTLEHAMPTON,BN16 2SP
Number: | 09174422 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOOD PSYCHOLOGY CLINIC LIMITED
76 SMARTS GREEN,HERTFORDSHIRE,EN7 6BA
Number: | 11881585 |
Status: | ACTIVE |
Category: | Private Limited Company |