Advanced company searchLink opens in new window

MOTHERPIPE LTD.

Company number 05673102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10.00
23 Feb 2016 CC04 Statement of company's objects
23 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 01/12/2014
25 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
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
  • GBP 10
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued