BLIP ONE LIMITED

C/O Cbw 66 C/O Cbw 66, London, E1 8NN
StatusDISSOLVED
Company No.06633544
CategoryPrivate Limited Company
Incorporated30 Jun 2008
Age15 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution16 Nov 2019
Years4 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

Gazette dissolved liquidation

Date: 16 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 11 Aug 2014

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 11 Aug 2014

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 18 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ison

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mckechnie

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Vallery

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Francis Ison

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylvia Mizel

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Feb 2012

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 16 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Vallery

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/11/08

Documents

View document PDF

Resolution

Date: 15 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed timothy james mckechnie

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APRIL4HEALTH.COM LIMITED

31 UPPER HIGHFIELD,SIDMOUTH,EX10 8XB

Number:09572544
Status:ACTIVE
Category:Private Limited Company

COX RAIL LTD

23 BRIDGEND,KILWINNING,KA13 7LY

Number:SC528911
Status:ACTIVE
Category:Private Limited Company

DBI-ENDECON LIMITED

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

PWB MOTORS LTD

CHURCH FARM COTTAGE LODERS,WEYMOUTH,DT3 6SA

Number:11460992
Status:ACTIVE
Category:Private Limited Company

SCOTT HUGHES DESIGN LTD

64 JERSEY STREET,,M4 6JW

Number:04899745
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source