BIKER & BIKE LTD

86-90 Paul Street, London, EC2A 4NE, England
StatusDISSOLVED
Company No.06983512
CategoryPrivate Limited Company
Incorporated06 Aug 2009
Age14 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 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

View document PDF

Gazette notice voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Monzon Monzon

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Sep 2010

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B2 FISH AND CHIPS LTD

16 BACHELOR DRIVE,HARROGATE,HG1 3EH

Number:08274421
Status:ACTIVE
Category:Private Limited Company

DREAMBABIES LTD

70 GLOUCESTER CRESCENT,STAINES-UPON-THAMES,TW18 1PS

Number:11843130
Status:ACTIVE
Category:Private Limited Company

F.B.ELLMER LIMITED

53 GREAT SUFFOLK STREET,LONDON,SE1 0DB

Number:00260559
Status:ACTIVE
Category:Private Limited Company

P4YT LIMITED

44 HADLEY HIGHSTONE.,BARNET,,EN5 4PU

Number:06854982
Status:ACTIVE
Category:Private Limited Company

PETER JOHN ACCOUNTANCY LTD

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

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