DUB BMX LTD

32 Handfield Street, Liverpool, L5 6PF, England
StatusACTIVE
Company No.08712898
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

DUB BMX LTD is an active private limited company with number 08712898. It was incorporated 10 years, 7 months, 7 days ago, on 01 October 2013. The company address is 32 Handfield Street, Liverpool, L5 6PF, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Address

Type: AD01

Old address: 2 Flat 1 2 Thirlmere Road Everton Liverpool L5 6PP United Kingdom

New address: 32 Handfield Street Liverpool L5 6PF

Change date: 2021-04-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

Old address: 36 Kensington Liverpool L7 8XB

New address: 2 Flat 1 2 Thirlmere Road Everton Liverpool L5 6PP

Change date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Legacy

Date: 13 Apr 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr jack donnelly

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-31

Officer name: Mr Jack Donnelly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Old address: C/O Pl Accountants Ltd Hanover House 85 Hanover Street Liverpool L1 3DZ

New address: 36 Kensington Liverpool L7 8XB

Change date: 2014-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

New address: C/O Pl Accountants Ltd Hanover House 85 Hanover Street Liverpool L1 3DZ

Old address: Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP England

Change date: 2014-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Old address: C/O Pl Accountants Ltd Hanover House 85 Hanover Street Liverpool L1 3DZ United Kingdom

New address: Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP

Change date: 2014-08-07

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed loot bmx LTD\certificate issued on 26/11/13

Documents

View document PDF

Change of name notice

Date: 24 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 01 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BECK CONSULTING LTD

48 HOE LANE,WARE,SG12 9NZ

Number:06756583
Status:ACTIVE
Category:Private Limited Company

FRONTIER CONSULTING LIMITED

5 STIRLING ROAD,BOURNEMOUTH,BH3 7JG

Number:05788326
Status:ACTIVE
Category:Private Limited Company

MABEL PROPERTIES LLP

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:OC411274
Status:ACTIVE
Category:Limited Liability Partnership

ROBBO'S HEALTHCARE LIMITED

152 WILKS FARM DRIVE,NORWICH,NR7 8RQ

Number:09231279
Status:ACTIVE
Category:Private Limited Company

ROSEWOOD ELECTRICAL LTD

ROSEWOOD BROOK LANE,SOUTHAMPTON,SO30 2ER

Number:07622929
Status:ACTIVE
Category:Private Limited Company

STAR BRIGHT CONSULTING LTD

6 PENYWAUN,EFAIL ISAF,CF38 1AY

Number:11131243
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