- Company Overview for BLIP ONE LIMITED (06633544)
- Filing history for BLIP ONE LIMITED (06633544)
- People for BLIP ONE LIMITED (06633544)
- Insolvency for BLIP ONE LIMITED (06633544)
- More for BLIP ONE LIMITED (06633544)
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) |
---|---|---|---|
16 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2019 | AD01 | Registered office address changed from C/O Cbw 66 Prescot Street London E1 8NN to C/O Cbw 66 Prescot Street London E1 8NN on 30 August 2019 | |
29 Aug 2019 | 4.68 | Liquidators' statement of receipts and payments to 10 August 2018 | |
16 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2019 | AD01 | Registered office address changed from 5 Tanners Yard London Road Bagshot Surrey GU19 5HD to C/O Cbw 66 Prescot Street London E1 8NN on 16 August 2019 | |
16 Aug 2019 | 4.68 | Liquidators' statement of receipts and payments to 10 August 2018 | |
27 Oct 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 August 2017 | |
15 Dec 2016 | AD01 | Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to 5 Tanners Yard London Road Bagshot Surrey GU19 5HD on 15 December 2016 | |
19 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 August 2016 | |
12 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 August 2015 | |
13 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2014 | 2.24B | Administrator's progress report to 7 August 2014 | |
11 Aug 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Aug 2014 | 2.23B | Result of meeting of creditors | |
18 Jul 2014 | CERTNM |
Company name changed climate finance LIMITED\certificate issued on 18/07/14
|
|
18 Jul 2014 | CONNOT | Change of name notice | |
16 Jul 2014 | 2.12B | Appointment of an administrator | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Mar 2014 | AAMD | Amended accounts made up to 30 November 2011 | |
11 Mar 2014 | AD01 | Registered office address changed from 13 David Mews Porter Street London W1U 6EQ United Kingdom on 11 March 2014 | |
29 Jan 2014 | TM01 | Termination of appointment of Jonathan Ison as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Timothy Mckechnie as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Steven Vallery as a director | |
17 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off |