PROCYCLE LTD

C/O Revolution Rti Limited C/O Revolution Rti Limited, Southport, PR9 0JP, Merseyside
StatusLIQUIDATION
Company No.09788348
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 8 months, 12 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

HFL SOLUTIONS LIMITED

23 BALLIOL STREET, CRUMPSALL,LANCASHIRE,M8 0WS

Number:05700074
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NINJA BARS LIMITED

ALEX HOUSE,SALFORD,M3 5JZ

Number:10982356
Status:ACTIVE
Category:Private Limited Company

PROBATE PROPERTY WANTED LTD

1 ALPHA DRIVE,BIRKENHEAD,CH42 1PH

Number:10341293
Status:ACTIVE
Category:Private Limited Company

THEREZ LTD

P M ACCOUNTANCY, 3,KEIGHLEY,BD21 5AX

Number:11624878
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