- Company Overview for BIP GROUP LIMITED (09318816)
- Filing history for BIP GROUP LIMITED (09318816)
- People for BIP GROUP LIMITED (09318816)
- More for BIP GROUP LIMITED (09318816)
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
|
|
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
|
|
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
|