PIPDIG LTD

C/O Clarke Bell Limited, 3rd Floor, The Pinnacle C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester, M2 4NG
StatusDISSOLVED
Company No.09274334
CategoryPrivate Limited Company
Incorporated22 Oct 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution09 Dec 2023
Years5 months, 8 days

SUMMARY

PIPDIG LTD is an dissolved private limited company with number 09274334. It was incorporated 9 years, 6 months, 26 days ago, on 22 October 2014 and it was dissolved 5 months, 8 days ago, on 09 December 2023. The company address is C/O Clarke Bell Limited, 3rd Floor, The Pinnacle C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 09 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: AD01

New address: C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG

Change date: 2022-12-21

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Old address: Toffee Factory Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF England

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2020-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

Old address: 13 Cheldon Close Whitley Bay Tyne & Wear NE25 9XS

New address: Toffee Factory Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helen Grieves

Change date: 2018-10-19

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Sean Clothier

Change date: 2018-10-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-19

Psc name: Mr Philip Sean Clothier

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-13

Officer name: Miss Helen Grieves

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-13

Officer name: Miss Helen Grieves

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Sean Clothier

Change date: 2017-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-23

Psc name: Helen Grieves

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Sean Clothier

Change date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-23

Officer name: Miss Helen Grieves

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Incorporation company

Date: 22 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJJE CONSULTANTS LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11881774
Status:ACTIVE
Category:Private Limited Company

BUSINESS COACHES YORKSHIRE LIMITED

10 CLIFF PARADE,WAKEFIELD,WF1 2TA

Number:11498758
Status:ACTIVE
Category:Private Limited Company

D TEGA TRANSPORT LIMITED

58 EVERTON DRIVE,STANMORE,HA7 1ED

Number:11368544
Status:ACTIVE
Category:Private Limited Company

MAKURA SPORT LIMITED

LAKESIDE FOUNTAIN LANE,CARDIFF,CF3 0FB

Number:06438687
Status:ACTIVE
Category:Private Limited Company

PELE PROPERTY LTD

7 PLESTOWES CLOSE,SOLIHULL,B90 3QA

Number:11645452
Status:ACTIVE
Category:Private Limited Company

SIMPLY TAYLORMADE LTD

1A CANBERRA ROAD,CHRISTCHURCH,BH23 2HL

Number:07391471
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