|
|
08 Dec 2023
|
08 Dec 2023
Final Gazette dissolved following liquidation
|
|
|
08 Sep 2023
|
08 Sep 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Nov 2022
|
03 Nov 2022
Liquidators' statement of receipts and payments to 25 September 2022
|
|
|
23 Nov 2021
|
23 Nov 2021
Liquidators' statement of receipts and payments to 25 September 2021
|
|
|
17 Sep 2021
|
17 Sep 2021
Resignation of a liquidator
|
|
|
11 Jan 2021
|
11 Jan 2021
Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 11 January 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Liquidators' statement of receipts and payments to 25 September 2020
|
|
|
21 Nov 2019
|
21 Nov 2019
Appointment of a voluntary liquidator
|
|
|
19 Nov 2019
|
19 Nov 2019
Resignation of a liquidator
|
|
|
16 Oct 2019
|
16 Oct 2019
Liquidators' statement of receipts and payments to 25 September 2019
|
|
|
16 Oct 2018
|
16 Oct 2018
Registered office address changed from E-Bike Centre Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9EE England to 109 Swan Street Sileby Leicestershire LE12 7NN on 16 October 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Statement of affairs
|
|
|
09 Oct 2018
|
09 Oct 2018
Appointment of a voluntary liquidator
|
|
|
09 Oct 2018
|
09 Oct 2018
Resolutions
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 14 March 2018 with updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
29 Mar 2016
|
29 Mar 2016
Director's details changed for Mr Nathan John on 1 February 2016
|
|
|
29 Mar 2016
|
29 Mar 2016
Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to E-Bike Centre Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9EE on 29 March 2016
|
|
|
23 May 2015
|
23 May 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
07 Jan 2015
|
07 Jan 2015
Termination of appointment of Andrew Mark Shepherd as a director on 11 September 2014
|