Advanced company searchLink opens in new window

PIP IT UP LTD

Company number 06643748

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
23 May 2014 AD01 Registered office address changed from 41 King Street Cwm Ebbw Vale Gwent NP23 7SG on 23 May 2014
07 May 2014 AP01 Appointment of Mr Leslie Segal as a director
02 May 2014 TM01 Termination of appointment of Victoria Morris as a director
08 Apr 2014 AP03 Appointment of Mr James Barrington-Jones as a secretary
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
06 Nov 2013 AD01 Registered office address changed from , Waterside Court Newerne Street, Lydney, Gloucestershire, GL15 5RF, England on 6 November 2013
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2013 AD01 Registered office address changed from , Bridge Business Centre Bridge House, Lydney, Gloucestershire, GL15 5RF, United Kingdom on 5 June 2013
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
06 Nov 2012 AD01 Registered office address changed from , Bridge Business Centre 5 Bridge House, 38 Newerne Street, Lydney, Gloucestershire, GL15 5RF, United Kingdom on 6 November 2012
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
15 Aug 2011 AD01 Registered office address changed from , 41 King Street, Cwm, Ebbw Vale, Gwent, NP23 7SG, United Kingdom on 15 August 2011
02 Aug 2011 AD01 Registered office address changed from , 1St Floor Portman Buildings, Bulwark Business Est., Chepstow, Monmouthshire, NP16 5QZ on 2 August 2011
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
31 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
23 Jul 2010 AD01 Registered office address changed from , Claremont House High Street, Lydney, Gloucestershire, GL15 5DX on 23 July 2010
06 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Feb 2010 AD01 Registered office address changed from , Apex House Business Centre, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom on 16 February 2010