This company is commonly known as Bloc Cycling Limited. The company was founded 6 years ago and was given the registration number 11274687. The firm's registered office is in LONDON. You can find them at 1 Bath Place, Rivington Street, London, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | BLOC CYCLING LIMITED |
---|---|---|
Company Number | : | 11274687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2018 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bath Place, Rivington Street, London, England, EC2A 3DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 40, Camden Road, London, England, NW1 9LR | Director | 04 June 2018 | Active |
Suite 3.1, 3rd Floor, 48 Charles Street, London, England, W1J 5EN | Director | 26 March 2018 | Active |
Mr James Matthew Stell | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 40, Camden Road, London, England, NW1 9LR |
Nature of control | : |
|
Mr Robyn Llewellyn | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3.1, 3rd Floor, 48 Charles Street, London, England, W1J 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-20 | Gazette | Gazette notice compulsory. | Download |
2023-01-25 | Gazette | Gazette filings brought up to date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-05-26 | Gazette | Gazette filings brought up to date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-15 | Address | Change registered office address company with date old address new address. | Download |
2022-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-06-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-19 | Capital | Capital allotment shares. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-10-19 | Capital | Capital allotment shares. | Download |
2018-10-16 | Capital | Capital alter shares subdivision. | Download |
2018-10-16 | Resolution | Resolution. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.