CYCLING BARGAINS LTD

04831097
81 BRICK KILN LANE SHEPSHED LOUGHBOROUGH LE12 9EJ

Documents

Documents
Date Category Description Pages
07 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
29 Apr 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Feb 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 5 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 5 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2016 accounts Annual Accounts 5 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
28 Apr 2015 accounts Annual Accounts 4 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
14 Jul 2014 address Change Sail Address Company With New Address 1 Buy now
01 May 2014 accounts Annual Accounts 6 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
02 May 2013 accounts Annual Accounts 5 Buy now
01 Aug 2012 annual-return Annual Return 4 Buy now
01 Aug 2012 officers Termination of appointment of director (Heather Freeman) 1 Buy now
01 Aug 2012 officers Termination of appointment of director (Heather Freeman) 1 Buy now
01 May 2012 accounts Annual Accounts 5 Buy now
19 Jul 2011 annual-return Annual Return 3 Buy now
19 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2011 accounts Annual Accounts 6 Buy now
28 Jul 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2010 officers Change of particulars for secretary (Mr Roderick James Freeman) 1 Buy now
27 Jul 2010 officers Change of particulars for director (Heather Freeman) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Roderick James Freeman) 2 Buy now
28 Apr 2010 accounts Annual Accounts 6 Buy now
10 Aug 2009 annual-return Return made up to 14/07/09; full list of members 4 Buy now
10 Aug 2009 officers Director and secretary's change of particulars / roderick freeman / 01/04/2009 1 Buy now
26 May 2009 accounts Annual Accounts 8 Buy now
16 Jul 2008 annual-return Return made up to 14/07/08; full list of members 4 Buy now
15 May 2008 accounts Annual Accounts 8 Buy now
18 Jul 2007 annual-return Return made up to 14/07/07; full list of members 2 Buy now
30 May 2007 accounts Annual Accounts 7 Buy now
18 Jul 2006 annual-return Return made up to 14/07/06; full list of members 2 Buy now
18 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jul 2006 officers Director's particulars changed 1 Buy now
12 Apr 2006 accounts Annual Accounts 4 Buy now
19 Jul 2005 annual-return Return made up to 14/07/05; full list of members 4 Buy now
14 Jul 2005 officers Secretary resigned 1 Buy now
08 Mar 2005 accounts Annual Accounts 1 Buy now
24 Sep 2004 officers Director resigned 1 Buy now
24 Sep 2004 officers Director resigned 1 Buy now
09 Sep 2004 address Registered office changed on 09/09/04 from: 9 bristol road brighton east sussex BN2 1AP 1 Buy now
09 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
09 Sep 2004 officers New director appointed 2 Buy now
16 Aug 2004 annual-return Return made up to 14/07/04; full list of members 6 Buy now
28 Jan 2004 capital Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Jan 2004 officers New director appointed 2 Buy now
28 Jan 2004 officers New secretary appointed 2 Buy now
28 Jan 2004 address Registered office changed on 28/01/04 from: 152-160 city road london EC1V 2NX 1 Buy now
27 Jul 2003 officers Director resigned 1 Buy now
27 Jul 2003 officers Secretary resigned 1 Buy now
14 Jul 2003 incorporation Incorporation Company 9 Buy now