Advanced company searchLink opens in new window

BIP GROUP LIMITED

Company number 09318816

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2016 DS01 Application to strike the company off the register
14 Jan 2016 TM01 Termination of appointment of Julian Nigel Evans as a director on 1 January 2016
14 Jan 2016 TM01 Termination of appointment of Paul Martin Evans as a director on 1 January 2016
02 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
12 Nov 2015 TM01 Termination of appointment of Mark Francis Sanderson as a director on 4 October 2015
18 Jun 2015 AD01 Registered office address changed from 41 Lothbury London England EC2R 7HG England to Lloyds Bank Chambers High Street Crediton Devon EX17 3AH on 18 June 2015
02 Jun 2015 AP01 Appointment of Mark Francis Sanderson as a director on 1 May 2015
04 Feb 2015 CERTNM Company name changed bipwrap group LIMITED\certificate issued on 04/02/15
  • NM04 ‐ Change of name by provision in articles
19 Nov 2014 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
19 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)