Purley
Surrey
CR8 2DA
Secretary Name | Mrs Sara Grace Aliano |
---|---|
Status | Current |
Appointed | 15 May 2012(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Allbikes Ltd 4, Godstone Road Purley Surrey CR8 2DA |
Website | www.allbikesmots.co.uk |
---|
Registered Address | Allbikes Ltd 4, Godstone Road Purley Surrey CR8 2DA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
3 at £1 | Nigel Aliano 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,462 |
Cash | £806 |
Current Liabilities | £68,944 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
15 May 2012 | Delivered on: 23 May 2012 Persons entitled: Network Rail Infrastructure Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum being £4,000 see image for full details. Outstanding |
---|
30 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
15 May 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 November 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
16 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2022 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
24 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Appointment of Mrs Sara Grace Aliano as a secretary (1 page) |
25 June 2012 | Appointment of Mrs Sara Grace Aliano as a secretary (1 page) |
25 June 2012 | Registered office address changed from 123 Godstone Road Kenley Surrey CR8 5BD England on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from 123 Godstone Road Kenley Surrey CR8 5BD England on 25 June 2012 (1 page) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|