Advanced company searchLink opens in new window

PIP IT UP LETTINGS LTD

Company number 06662409

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 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
22 May 2014 TM01 Termination of appointment of Victoria Morris as a director
25 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2013 AR01 Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2013-01-19
  • GBP 1
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
08 Sep 2011 AD01 Registered office address changed from Portman Buildings Bulwark Ibusiness Est Bulwark Chepstow Monmouthshire NP16 5QZ United Kingdom on 8 September 2011
13 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1
17 Mar 2011 TM01 Termination of appointment of Reginald Fear as a director
21 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
20 Jul 2010 AD01 Registered office address changed from Office 8 Claremount House High Street Lydney Gloucestershire GL15 5DX United Kingdom on 20 July 2010
27 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
15 Nov 2009 CH01 Director's details changed for Ms Victoria Morris on 1 October 2009
02 Sep 2009 363a Return made up to 01/08/09; full list of members
02 Sep 2009 287 Registered office changed on 02/09/2009 from apex business centre wonastow road monmouth monmouthshire P25 5JB uk
20 Jul 2009 288c Director's change of particulars / victoria morris / 18/07/2009
03 Dec 2008 88(2) Ad 01/12/08\gbp si 51@1=51\gbp ic 2/53\