CYCLEPODS LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
20/08/2420 August 2024 | Application to strike the company off the register |
01/07/241 July 2024 | Accounts for a small company made up to 2023-12-31 |
29/05/2429 May 2024 | Appointment of Mrs Erica Lynne Burke as a director on 2024-05-01 |
29/05/2429 May 2024 | Termination of appointment of David Michael Leach as a director on 2024-04-30 |
08/01/248 January 2024 | Confirmation statement made on 2023-11-02 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Director's details changed for Mr David Michael Leach on 2023-12-04 |
31/08/2331 August 2023 | Accounts for a small company made up to 2022-12-31 |
12/12/2212 December 2022 | Certificate of change of name |
12/12/2212 December 2022 | Change of name notice |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-02 with updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Statement of capital following an allotment of shares on 2022-01-21 |
16/02/2216 February 2022 | Notification of Crowd Uk Holding Ltd as a person with significant control on 2022-02-11 |
16/02/2216 February 2022 | Termination of appointment of Sheila Mort as a secretary on 2022-02-11 |
16/02/2216 February 2022 | Statement of capital following an allotment of shares on 2022-02-11 |
16/02/2216 February 2022 | Appointment of Mr David Michael Leach as a director on 2022-02-11 |
16/02/2216 February 2022 | Cessation of Ian James Bailey as a person with significant control on 2022-02-11 |
16/02/2216 February 2022 | Termination of appointment of Ian James Bailey as a director on 2022-02-11 |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Memorandum and Articles of Association |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Resolutions |
14/02/2214 February 2022 | Consolidation of shares on 2021-01-19 |
11/02/2211 February 2022 | Particulars of variation of rights attached to shares |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
01/02/221 February 2022 | Sub-division of shares on 2022-01-19 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Change of details for Mr Ian James Bailey as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Change of details for Mr Ian James Bailey as a person with significant control on 2021-12-14 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
02/11/212 November 2021 | Director's details changed for Mr Ian James Bailey on 2021-11-02 |
18/06/2118 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
27/05/2027 May 2020 | DIRECTOR APPOINTED MR DAVID ANTHONY PRINGLE |
28/04/2028 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | COMPANY NAME CHANGED BAILEY SPECIALIST BUSINESS GROUP LTD CERTIFICATE ISSUED ON 20/12/19 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
21/05/1921 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | SECRETARY APPOINTED MRS SHEILA MORT |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM C/O MCKELLENS LIMITED 11 RIVERVIEW, THE EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/12/151 December 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/11/1426 November 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM C/O BAILEY STREETSCENE LIMITED ADLINGTON BUSINESS PARK LONDON ROAD ADLINGTON MACCLESFIELD CHESHIRE SK10 4NL |
18/02/1418 February 2014 | PREVEXT FROM 30/11/2013 TO 31/12/2013 |
19/11/1319 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
02/11/122 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company