- Company Overview for BIP HELP LTD (06032524)
- Filing history for BIP HELP LTD (06032524)
- People for BIP HELP LTD (06032524)
- More for BIP HELP LTD (06032524)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2014 | TM01 | Termination of appointment of Bradley John Parry as a director on 25 November 2014 | |
15 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2013 | CH01 | Director's details changed for Bradley John Parry on 22 January 2013 | |
21 Dec 2012 | AR01 |
Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2012-12-21
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Aug 2012 | TM02 | Termination of appointment of Gc Company Services Ltd as a secretary | |
09 Feb 2012 | CH01 | Director's details changed for Bradley John Parry on 9 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
08 Feb 2012 | CH01 | Director's details changed for Bradley John Parry on 16 December 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 May 2011 | CERTNM |
Company name changed bright idea projects LTD\certificate issued on 12/05/11
|
|
12 May 2011 | CONNOT | Change of name notice | |
08 Feb 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Feb 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
09 Feb 2010 | TM01 | Termination of appointment of Michael Parry as a director | |
28 Jan 2010 | AP04 | Appointment of Gc Company Services Ltd as a secretary | |
25 Nov 2009 | AP01 | Appointment of Bradley John Parry as a director | |
16 Nov 2009 | AD01 | Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA on 16 November 2009 |