- Company Overview for BLIP TWO LIMITED (06252320)
- Filing history for BLIP TWO LIMITED (06252320)
- People for BLIP TWO LIMITED (06252320)
- Insolvency for BLIP TWO LIMITED (06252320)
- More for BLIP TWO LIMITED (06252320)
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) |
---|---|---|---|
08 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2018 | |
08 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2017 | |
16 Dec 2016 | AD01 | Registered office address changed from Miracle House Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 16 December 2016 | |
13 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2016 | |
28 Jun 2016 | 4.33 | Resignation of a liquidator | |
09 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England to Miracle House Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 23 April 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 12 March 2015 | |
19 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2014 | 2.24B | Administrator's progress report to 9 October 2014 | |
21 Oct 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Oct 2014 | 2.23B | Result of meeting of creditors | |
21 Oct 2014 | AD01 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 21 October 2014 | |
20 Oct 2014 | 2.12B | Appointment of an administrator | |
03 Oct 2014 | CERTNM |
Company name changed miracle dynamic solutions LIMITED\certificate issued on 03/10/14
|
|
03 Oct 2014 | CONNOT | Change of name notice | |
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2014 | AD01 | Registered office address changed from First Floor 6/7 Market Place Devizes SN10 1HT United Kingdom on 29 April 2014 | |
22 Nov 2013 | AD01 | Registered office address changed from 1 Fordbrook House Fordbrook Business Centre Pewsey Wilts SN9 5NU on 22 November 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jun 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
|