Advanced company searchLink opens in new window

BIP HELP LTD

Company number 06032524

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-04-12
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