-
POLKA DOT CYCLING LTD - Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 07508781
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Devonshire House
- Manor Way
- Borehamwood
- Hertfordshire
- WD6 1QQ Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ UK
Management
- Managing Directors
- CALDICOTT, Jeanette
- CALDICOTT, Stuart Leigh
- Company secretaries
- CALDICOTT, Jeanette
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-27
- Dissolved on
- 2023-05-27
- SIC/NACE
- 79120
Ownership
- Beneficial Owners
- Jeanette Caldicott
- Stuart Leigh Caldicott
- Jeanette Caldicott
- Stuart Leigh Caldicott
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2022-01-26
- Last Date: 2020-04-30
- Annual Return
- Due Date: 2022-02-10
- Last Date: 2021-01-27
-
POLKA DOT CYCLING LTD Company Description
- POLKA DOT CYCLING LTD is a ltd registered in United Kingdom with the Company reg no 07508781. Its current trading status is "closed". It was registered 2011-01-27. It has declared SIC or NACE codes as "79120". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-04-30.It can be contacted at Devonshire House .
Get POLKA DOT CYCLING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Polka Dot Cycling Ltd - Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for POLKA DOT CYCLING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-02-27) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-28) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-11-08) - 600
-
resolution (2021-11-08) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2021-11-08) - LIQ02
-
confirmation-statement-with-updates (2021-02-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-08) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-27) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-01) - AA
-
change-account-reference-date-company-previous-shortened (2019-01-25) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-12-12) - AA
-
confirmation-statement-with-updates (2019-01-28) - CS01
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-10-27) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-10-25) - AA
-
gazette-notice-compulsory (2018-09-25) - GAZ1
-
change-account-reference-date-company-current-shortened (2018-04-27) - AA01
-
change-account-reference-date-company-previous-shortened (2018-01-29) - AA01
-
confirmation-statement-with-updates (2018-01-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
-
change-account-reference-date-company-previous-shortened (2017-01-30) - AA01
-
confirmation-statement-with-updates (2017-01-27) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-27) - AR01
-
change-person-secretary-company-with-change-date (2016-01-11) - CH03
-
change-person-director-company-with-change-date (2016-01-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-17) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-04-02) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-24) - AA
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-05-28) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
gazette-filings-brought-up-to-date (2013-06-01) - DISS40
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
-
change-account-reference-date-company-current-extended (2012-01-05) - AA01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-03-03) - AP01
-
appoint-person-secretary-company-with-name (2011-03-03) - AP03
-
appoint-person-director-company-with-name (2011-03-01) - AP01
-
capital-allotment-shares (2011-02-24) - SH01
-
termination-director-company-with-name (2011-02-01) - TM01
-
incorporation-company (2011-01-27) - NEWINC