PIP VENTURES LIMITED

20 Ponsonby Terrace Ponsonby Terrace, London, SW1P 4QA
StatusDISSOLVED
Company No.09193012
CategoryPrivate Limited Company
Incorporated29 Aug 2014
Age9 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 4 days

SUMMARY

PIP VENTURES LIMITED is an dissolved private limited company with number 09193012. It was incorporated 9 years, 9 months, 3 days ago, on 29 August 2014 and it was dissolved 5 years, 4 days ago, on 28 May 2019. The company address is 20 Ponsonby Terrace Ponsonby Terrace, London, SW1P 4QA.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 10 May 2017

Category: Capital

Type: SH01

Date: 2017-05-10

Capital : 2.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 10 May 2017

Category: Capital

Type: SH01

Date: 2017-05-10

Capital : 2.28 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 10 May 2017

Category: Capital

Type: SH01

Date: 2017-05-10

Capital : 2.22 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 10 May 2017

Category: Capital

Type: SH01

Date: 2017-05-10

Capital : 1.62 GBP

Documents

View document PDF

Resolution

Date: 18 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Henry Morgan Grant Mcalister

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-01

Officer name: Mrs Claire Jane Barratt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-30

Officer name: Mr Henry Mcalister

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Mcalister

Appointment date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-26

Officer name: Mr Dominic Robert David Smith

Documents

View document PDF

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HANA ASSOCIATES LIMITED

21 WESTLEY STREET,DUDLEY,DY1 1TS

Number:06742855
Status:ACTIVE
Category:Private Limited Company

PHYSION LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07103478
Status:ACTIVE
Category:Private Limited Company

RODRIGO HEALTHCARE SERVICES LTD

9A FRIERN WATCH AVENUE,LONDON,N12 9NX

Number:08349507
Status:ACTIVE
Category:Private Limited Company

SURECAM LIMITED

10 MELLOR WAY,GRIMSBY,DN36 4GW

Number:11319021
Status:ACTIVE
Category:Private Limited Company

THE BENBOW GROUP LIMITED

BRADLEY MILL,DEVON,TQ12 1NF

Number:02957064
Status:ACTIVE
Category:Private Limited Company

THE CARNIVAL GLASS SOCIETY (UK) LIMITED

VALLEY COTTAGE,LYMINGE,CT18 8DS

Number:02977307
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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