The Bike Tree Ltd was setup in 2010. We don't currently know the number of employees at the organisation. There are 3 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSE, Adam Spencer Wigglesworth | 01 June 2012 | - | 1 |
LANZI, Scott Andrew | 09 February 2010 | 01 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PUNTAIER, Elmar | 09 February 2010 | 01 June 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 April 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 25 January 2016 | |
AD01 - Change of registered office address | 09 September 2015 | |
F10.2 - N/A | 14 January 2015 | |
RESOLUTIONS - N/A | 21 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 November 2014 | |
4.20 - N/A | 21 November 2014 | |
AD01 - Change of registered office address | 06 November 2014 | |
AR01 - Annual Return | 31 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 05 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 March 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 08 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AD01 - Change of registered office address | 22 November 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
TM02 - Termination of appointment of secretary | 20 June 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 14 November 2011 | |
SH01 - Return of Allotment of shares | 27 June 2011 | |
AD01 - Change of registered office address | 09 May 2011 | |
AR01 - Annual Return | 06 April 2011 | |
MG01 - Particulars of a mortgage or charge | 03 April 2010 | |
NEWINC - New incorporation documents | 09 February 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 June 2012 | Outstanding |
N/A |
Rent deposit deed | 30 March 2010 | Outstanding |
N/A |