Advanced company searchLink opens in new window

BLIP TWO LIMITED

Company number 06252320

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)
25 Mar 2010 AP01 Appointment of Mr Ian Alec Enrico Taylor as a director
10 Mar 2010 AD01 Registered office address changed from , Caxton House 3 Brunswick Road, Gloucester, GL1 1HG on 10 March 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
31 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2009 AR01 Annual return made up to 18 May 2009 with full list of shareholders
29 Oct 2009 AP03 Appointment of Benedict George Rawlinson as a secretary
29 Oct 2009 TM01 Termination of appointment of Callum Associates Limited as a director
29 Oct 2009 TM02 Termination of appointment of Callum Associates Limited as a secretary
28 Oct 2009 TM01 Termination of appointment of David Taylor as a director
28 Oct 2009 AP02 Appointment of Callum Associates Limited as a director
28 Oct 2009 AP04 Appointment of Callum Associates Limited as a secretary
28 Oct 2009 TM02 Termination of appointment of Anthony Davies Brown as a secretary
14 Oct 2009 AD01 Registered office address changed from , Long Mynd House Chase Road, Upper Colwall, Malvern, Worcs, WR13 6DL on 14 October 2009
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
07 Oct 2008 363s Return made up to 18/05/08; full list of members
15 Apr 2008 288b Appointment terminated director anthony davies brown
15 Apr 2008 287 Registered office changed on 15/04/2008 from, the old school house, leckhampton road, cheltenham, gloucestershire, GL53 0AX
21 Jul 2007 288a New director appointed
18 May 2007 NEWINC Incorporation