The Cycle Studio Ltd

DataGardener
dissolved
Unknown

The Cycle Studio Ltd

05989321Private Limited With Share Capital

Sanderling House, Springbrook Lane, Solihull, B945SG
Incorporated

06/11/2006

Company Age

19 years

Directors

1

Employees

SIC Code

47640

Risk

not scored

Company Overview

Registration, classification & business activity

The Cycle Studio Ltd (05989321) is a private limited with share capital incorporated on 06/11/2006 (19 years old) and registered in solihull, B945SG. The company operates under SIC code 47640 - retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Private Limited With Share Capital
SIC: 47640
Unknown
Incorporated 06/11/2006
B945SG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:23-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-01-2020
Resolution
Category:Resolution
Date:13-01-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Resolution
Category:Resolution
Date:05-10-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Termination Director Company With Name
Category:Officers
Date:22-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-01-2014
Termination Secretary Company With Name
Category:Officers
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Legacy
Category:Mortgage
Date:30-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2009
Legacy
Category:Annual Return
Date:17-11-2008
Legacy
Category:Officers
Date:17-11-2008
Legacy
Category:Officers
Date:17-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2008
Legacy
Category:Address
Date:22-01-2008
Legacy
Category:Annual Return
Date:04-12-2007
Legacy
Category:Mortgage
Date:09-01-2007
Legacy
Category:Officers
Date:05-01-2007
Resolution
Category:Resolution
Date:15-12-2006
Legacy
Category:Capital
Date:15-12-2006
Legacy
Category:Officers
Date:15-12-2006
Legacy
Category:Officers
Date:13-11-2006
Legacy
Category:Officers
Date:13-11-2006
Incorporation Company
Category:Incorporation
Date:06-11-2006

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2020
Filing Date31/05/2019
Latest Accounts31/08/2018

Trading Addresses

Sanderling House, Springbrook Lane, Earlswood, Solihull, B945SGRegistered
11 Kingfisher Business Park, Arthur Street, Lakeside, Redditch, Worcestershire, B988LG

Contact

Sanderling House, Springbrook Lane, Solihull, B945SG