BLIP ONE LIMITED
Status | DISSOLVED |
Company No. | 06633544 |
Category | Private Limited Company |
Incorporated | 30 Jun 2008 |
Age | 15 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2019 |
Years | 4 years, 7 months, 2 days |
SUMMARY
BLIP ONE LIMITED is an dissolved private limited company with number 06633544. It was incorporated 15 years, 11 months, 18 days ago, on 30 June 2008 and it was dissolved 4 years, 7 months, 2 days ago, on 16 November 2019. The company address is C/O Cbw 66 C/O Cbw 66, London, E1 8NN.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-30
Old address: C/O Cbw 66 Prescot Street London E1 8NN
New address: C/O Cbw 66 Prescot Street London E1 8NN
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Aug 2019
Action Date: 10 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-08-10
Documents
Liquidation voluntary creditors return of final meeting
Date: 16 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-16
New address: C/O Cbw 66 Prescot Street London E1 8NN
Old address: 5 Tanners Yard London Road Bagshot Surrey GU19 5HD
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Aug 2019
Action Date: 10 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-08-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2017
Action Date: 10 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-08-10
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-15
Old address: The Brackens London Road Ascot Berkshire SL5 8BE
New address: 5 Tanners Yard London Road Bagshot Surrey GU19 5HD
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2016
Action Date: 10 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-08-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2015
Action Date: 10 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-08-10
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report with brought down date
Date: 11 Aug 2014
Action Date: 07 Aug 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-08-07
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 11 Aug 2014
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration result creditors meeting
Date: 11 Aug 2014
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Certificate change of name company
Date: 18 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed climate finance LIMITED\certificate issued on 18/07/14
Documents
Change of name notice
Date: 18 Jul 2014
Category: Change-of-name
Type: CONNOT
Documents
Liquidation in administration appointment of administrator
Date: 16 Jul 2014
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts amended with made up date
Date: 11 Mar 2014
Action Date: 30 Nov 2011
Category: Accounts
Type: AAMD
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Old address: 13 David Mews Porter Street London W1U 6EQ United Kingdom
Change date: 2014-03-11
Documents
Termination director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Ison
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Mckechnie
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Vallery
Documents
Gazette filings brought up to date
Date: 17 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 29 Aug 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon John Thorne
Change date: 2013-06-01
Documents
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Francis Ison
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sylvia Mizel
Documents
Capital variation of rights attached to shares
Date: 21 Feb 2012
Category: Capital
Type: SH10
Documents
Change account reference date company previous extended
Date: 24 Jan 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-11-30
Documents
Capital name of class of shares
Date: 16 Jan 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Vallery
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members; amend
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 25/11/08\gbp si 4031@1=4031\gbp ic 50/4081\
Documents
Legacy
Date: 15 Jan 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/11/08
Documents
Resolution
Date: 15 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed timothy james mckechnie
Documents
Legacy
Date: 13 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 13/08/2008 from walnut cottage englemere park kings ride ascot SL5 8AE
Documents
Some Companies
31 UPPER HIGHFIELD,SIDMOUTH,EX10 8XB
Number: | 09572544 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BRIDGEND,KILWINNING,KA13 7LY
Number: | SC528911 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 2, FIELDS END BUSINESS PARK DAVEY ROAD,GOLDTHORPE,S63 0JF
Number: | 06309904 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY ASSET INVESTORS LIMITED
23 IRONBRIDGE ROAD,BROSELEY,TF12 5AJ
Number: | 10500123 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH FARM COTTAGE LODERS,WEYMOUTH,DT3 6SA
Number: | 11460992 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 JERSEY STREET,,M4 6JW
Number: | 04899745 |
Status: | ACTIVE |
Category: | Private Limited Company |