Download leads from Nexok and grow your business. Find out more

Superbike Sales And Tracking Limited

Documents

Total Documents42
Total Pages150

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off
18 July 2017Final Gazette dissolved via compulsory strike-off
2 May 2017First Gazette notice for compulsory strike-off
2 May 2017First Gazette notice for compulsory strike-off
14 March 2017Registered office address changed from The Barns 4 Brittens Lane Salford Milton Keynes Bucks MK17 8BE to 6 the Cloisters Houghton Regis Dunstable LU5 5JN on 14 March 2017
14 March 2017Registered office address changed from The Barns 4 Brittens Lane Salford Milton Keynes Bucks MK17 8BE to 6 the Cloisters Houghton Regis Dunstable LU5 5JN on 14 March 2017
15 February 2017Appointment of Miss Jade Marie Datlen as a director on 15 February 2017
15 February 2017Termination of appointment of Andrew Harte as a director on 15 February 2017
15 February 2017Termination of appointment of Andrew Harte as a director on 15 February 2017
15 February 2017Termination of appointment of Kane Datlen as a director on 15 February 2017
15 February 2017Termination of appointment of Kane Datlen as a director on 15 February 2017
15 February 2017Appointment of Miss Jade Marie Datlen as a director on 15 February 2017
3 February 2017Registered office address changed from Dunedin Harlington Road Toddington Dunstable Bedfordshire LU5 6HE to The Barns 4 Brittens Lane Salford Milton Keynes Bucks MK17 8BE on 3 February 2017
3 February 2017Registered office address changed from Dunedin Harlington Road Toddington Dunstable Bedfordshire LU5 6HE to The Barns 4 Brittens Lane Salford Milton Keynes Bucks MK17 8BE on 3 February 2017
16 June 2016Appointment of Mr Andrew Harte as a director on 16 June 2016
16 June 2016Appointment of Mr Andrew Harte as a director on 16 June 2016
10 June 2016Termination of appointment of Gordon Datlen as a director on 8 June 2016
10 June 2016Termination of appointment of Jade Datlen as a director on 8 June 2016
10 June 2016Termination of appointment of Jade Datlen as a director on 8 June 2016
10 June 2016Termination of appointment of Gordon Datlen as a director on 8 June 2016
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
12 February 2016Accounts for a dormant company made up to 31 May 2015
12 February 2016Accounts for a dormant company made up to 31 May 2015
17 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
17 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
17 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
16 May 2015Appointment of Miss Jade Datlen as a director on 16 May 2015
16 May 2015Registered office address changed from 1 Chalton Cross Cottages Luton Road Chalton Beds LU4 9TU to Dunedin Harlington Road Toddington Dunstable Bedfordshire LU5 6HE on 16 May 2015
16 May 2015Appointment of Miss Jade Datlen as a director on 16 May 2015
16 May 2015Registered office address changed from 1 Chalton Cross Cottages Luton Road Chalton Beds LU4 9TU to Dunedin Harlington Road Toddington Dunstable Bedfordshire LU5 6HE on 16 May 2015
28 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 July 2014Accounts for a dormant company made up to 31 May 2014
28 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 July 2014Accounts for a dormant company made up to 31 May 2014
28 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
18 July 2014Registered office address changed from 10 High Street Tring Herts HP23 5AH England to 1 Chalton Cross Cottages Luton Road Chalton Beds LU4 9TU on 18 July 2014
18 July 2014Registered office address changed from 10 High Street Tring Herts HP23 5AH England to 1 Chalton Cross Cottages Luton Road Chalton Beds LU4 9TU on 18 July 2014
5 September 2013Appointment of Mr Kane Datlen as a director
5 September 2013Appointment of Mr Kane Datlen as a director
2 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
2 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed