PLEASE CYCLE LIMITED

Company Documents

DateDescription
04/04/174 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1717 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/174 January 2017 APPLICATION FOR STRIKING-OFF

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM
SOHO LABS, FLOOR 5, 55 WARDOUR STREET
LONDON
W1D 6AD

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR OKSANA STOWE

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GANJOU

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR DYLAN SCHLOSBERG

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 PREVSHO FROM 31/10/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM
6 MIDDLETON PLACE
LONDON
W1W 7TE

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN SCHLOSBERG / 01/01/2015

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY RY MORGAN

View Document

31/10/1431 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 DIRECTOR APPOINTED MR DYLAN SCHLOSBERG

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MS OKSANA STOWE

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM
7A HANSON STREET
LONDON
W1W 6TE

View Document

10/10/1410 October 2014 26/09/14 STATEMENT OF CAPITAL GBP 180.89

View Document

10/10/1410 October 2014 ADOPT ARTICLES 25/09/2014

View Document

22/07/1422 July 2014 ADOPT ARTICLES 02/07/2014

View Document

10/07/1410 July 2014 10/07/14 STATEMENT OF CAPITAL GBP 143

View Document

20/03/1420 March 2014 SECTION 177 OF THE COMPANIES ACT 2006 / AGREEMENT 12/03/2014

View Document

18/02/1418 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1418 February 2014 SHARES SUB-DIVIDED 29/01/2014

View Document

18/02/1418 February 2014 SUB-DIVISION
29/01/14

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/01/149 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 139

View Document

11/12/1311 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 132

View Document

14/11/1314 November 2013 04/11/13 STATEMENT OF CAPITAL GBP 129

View Document

14/10/1314 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 126

View Document

16/09/1316 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 123

View Document

09/08/139 August 2013 08/07/13 STATEMENT OF CAPITAL GBP 120

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/07/133 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 117

View Document

17/06/1317 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 114

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR RONAN JOHN SEAMUS CARTER

View Document

13/06/1313 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 114

View Document

11/06/1311 June 2013 ADOPT ARTICLES 31/05/2013

View Document

02/11/122 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 78 NEW CAVENDISH ST LONDON W1G9TD UNITED KINGDOM

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information