Having been setup in 2013, Jyrobike Ltd are based in London, it's status at Companies House is "Dissolved". Bodill, Robert George, Hoffer, Dana are listed as directors of this business. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BODILL, Robert George | 16 July 2013 | 15 December 2014 | 1 |
HOFFER, Dana | 13 September 2013 | 30 June 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 November 2018 | |
L64.07 - Release of Official Receiver | 09 August 2018 | |
REST-COCOMP - N/A | 20 October 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 May 2017 | |
COCOMP - Order to wind up | 12 May 2017 | |
2.35B - N/A | 13 February 2017 | |
2.24B - N/A | 24 January 2017 | |
2.24B - N/A | 25 July 2016 | |
2.31B - N/A | 25 July 2016 | |
2.24B - N/A | 24 February 2016 | |
2.16B - N/A | 12 February 2016 | |
2.23B - N/A | 26 October 2015 | |
2.17B - N/A | 09 September 2015 | |
AD01 - Change of registered office address | 18 August 2015 | |
2.12B - N/A | 29 July 2015 | |
MR01 - N/A | 10 June 2015 | |
MR01 - N/A | 10 June 2015 | |
MR01 - N/A | 10 June 2015 | |
AD01 - Change of registered office address | 22 May 2015 | |
TM01 - Termination of appointment of director | 12 February 2015 | |
AA - Annual Accounts | 08 February 2015 | |
RESOLUTIONS - N/A | 23 January 2015 | |
RP04 - N/A | 11 November 2014 | |
SH03 - Return of purchase of own shares | 07 November 2014 | |
AA01 - Change of accounting reference date | 27 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
AR01 - Annual Return | 28 July 2014 | |
SH01 - Return of Allotment of shares | 24 April 2014 | |
SH01 - Return of Allotment of shares | 24 April 2014 | |
RESOLUTIONS - N/A | 26 March 2014 | |
CERTNM - Change of name certificate | 20 March 2014 | |
AP01 - Appointment of director | 24 February 2014 | |
AP01 - Appointment of director | 24 February 2014 | |
AP01 - Appointment of director | 24 February 2014 | |
RESOLUTIONS - N/A | 27 September 2013 | |
SH01 - Return of Allotment of shares | 27 September 2013 | |
RESOLUTIONS - N/A | 16 September 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 September 2013 | |
SH01 - Return of Allotment of shares | 16 September 2013 | |
NEWINC - New incorporation documents | 16 July 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 June 2015 | Outstanding |
N/A |
A registered charge | 10 June 2015 | Outstanding |
N/A |
A registered charge | 10 June 2015 | Outstanding |
N/A |