PROCYCLE LTD
Status | LIQUIDATION |
Company No. | 09788348 |
Category | Private Limited Company |
Incorporated | 22 Sep 2015 |
Age | 8 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PROCYCLE LTD is an liquidation private limited company with number 09788348. It was incorporated 8 years, 8 months, 12 days ago, on 22 September 2015. The company address is C/O Revolution Rti Limited C/O Revolution Rti Limited, Southport, PR9 0JP, Merseyside.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Address
Type: AD01
Old address: 3rd Floor 89-90 Paul Street London EC2A 4NE England
Change date: 2023-08-09
New address: C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Notification of a person with significant control
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-03
Psc name: Electra Coutsoftides
Documents
Change person director company with change date
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-03
Officer name: Electra Coutsofides
Documents
Cessation of a person with significant control
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexander David Hall
Cessation date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Sep 2021
Action Date: 07 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097883480001
Charge creation date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Change person director company with change date
Date: 08 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-07
Officer name: Electra Coutsofides
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander David Hall
Termination date: 2019-09-10
Documents
Resolution
Date: 28 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: AD01
New address: 3rd Floor 89-90 Paul Street London EC2A 4NE
Change date: 2019-08-22
Old address: Yeoman Gate a2 Yeoman Way Worthing BN13 3QZ England
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Old address: 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
New address: Yeoman Gate a2 Yeoman Way Worthing BN13 3QZ
Change date: 2018-11-23
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
New address: 3rd Floor 86 - 90 Paul Street London EC2A 4NE
Old address: 303 Goring Road Worthing West Sussex BN12 4NX United Kingdom
Change date: 2018-10-24
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 02 May 2018
Action Date: 02 May 2018
Category: Address
Type: AD01
New address: 303 Goring Road Worthing West Sussex BN12 4NX
Change date: 2018-05-02
Old address: Tower Point 44 North Road Brighton East Sussex BN1 1YR England
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 08 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-31
Old address: C/O Gilbody and Co. 65 Sackville Road Hove East Sussex BN3 3WE England
New address: Tower Point 44 North Road Brighton East Sussex BN1 1YR
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Change account reference date company previous shortened
Date: 26 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-03-31
Documents
Some Companies
CATO CONTEMPORARY FURNITURE LTD
133 SYLVIA AVENUE,BRISTOL,BS3 5BY
Number: | 03621174 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREDERICK EDWARD LETTINGS LIMITED
101A CROW GREEN ROAD,BRENTWOOD,CM15 9RP
Number: | 10058685 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BALLIOL STREET, CRUMPSALL,LANCASHIRE,M8 0WS
Number: | 05700074 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALEX HOUSE,SALFORD,M3 5JZ
Number: | 10982356 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALPHA DRIVE,BIRKENHEAD,CH42 1PH
Number: | 10341293 |
Status: | ACTIVE |
Category: | Private Limited Company |
P M ACCOUNTANCY, 3,KEIGHLEY,BD21 5AX
Number: | 11624878 |
Status: | ACTIVE |
Category: | Private Limited Company |