- Company Overview for MOTHERPIPE LTD. (05673102)
- Filing history for MOTHERPIPE LTD. (05673102)
- People for MOTHERPIPE LTD. (05673102)
- More for MOTHERPIPE LTD. (05673102)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
19 Jan 2017 | TM01 | Termination of appointment of Robert Perin as a director on 3 January 2017 | |
08 Dec 2016 | AD01 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 12 Grafton Court 119 Dalston Lane London E8 1NZ on 8 December 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr Robin Jaime Caller as a director on 20 September 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Feb 2016 | SH02 | Sub-division of shares on 1 December 2014 | |
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
23 Feb 2016 | CC04 | Statement of company's objects | |
23 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | CH01 | Director's details changed for Mr Carl Fredrik Cornell on 6 October 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr Robert Perin as a director on 1 September 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 12 Grafton Court 119 Dalston Lane London E8 1NZ to Summit House 170 Finchley Road London NW3 6BP on 6 October 2015 | |
06 May 2015 | AA | Micro company accounts made up to 31 May 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
30 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 30 May 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
26 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
17 Oct 2012 | TM02 | Termination of appointment of Elizabeth Vigurs as a secretary | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
24 Aug 2012 | CERTNM |
Company name changed becovi technologies LIMITED\certificate issued on 24/08/12
|
|
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued |