BIM ENTERPRISES (NI) C.I.C.
Status | DISSOLVED |
Company No. | NI628165 |
Category | |
Incorporated | 03 Dec 2014 |
Age | 9 years, 5 months, 29 days |
Jurisdiction | Northern Ireland |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 8 days |
SUMMARY
BIM ENTERPRISES (NI) C.I.C. is an dissolved with number NI628165. It was incorporated 9 years, 5 months, 29 days ago, on 03 December 2014 and it was dissolved 1 year, 4 months, 8 days ago, on 24 January 2023. The company address is Suite 5c Stirling House Castlereagh Business Park Suite 5c Stirling House Castlereagh Business Park, Belfast, BT5 6BQ, Co Antrim.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Oct 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 17 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jan 2022
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 10 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 03 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Notification of a person with significant control
Date: 05 Mar 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Joe Mcvey
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith John Liggett
Termination date: 2019-02-19
Documents
Cessation of a person with significant control
Date: 05 Mar 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-31
Psc name: Keith John Liggett
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Joseph Mcvey
Documents
Termination director company with name termination date
Date: 12 Feb 2019
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Mccabe
Termination date: 2018-11-30
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fiona Mccabe
Cessation date: 2018-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Termination director company with name termination date
Date: 07 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Peter Quinn
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 12 Jan 2016
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Appoint person director company with name date
Date: 25 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Keith John Liggett
Documents
Change account reference date company current extended
Date: 14 May 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Incorporation community interest company
Date: 03 Dec 2014
Category: Incorporation
Type: CICINC
Documents
Some Companies
BLYTHE MANSIONS,LONDON,SE11 5TY
Number: | 04061446 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 WAVERLEY ROAD,MIDDLESEX,HA2 9RE
Number: | 05609133 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DEMPSEY PARTNER SERVICES LIMITED
10 GREEN MOOR LINK,LONDON,N21 2ND
Number: | 10774715 |
Status: | ACTIVE |
Category: | Private Limited Company |
JS GULATI & CO 4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT
Number: | 11574224 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILWAY FORGINGS AND CASTINGS LIMITED
51 WOODCOCK INDUSTRIAL ESTATE,WARMINSTER,BA12 9DX
Number: | 06411925 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUPHOLME HALL HORNCASTLE ROAD,LINCOLN,LN3 5TH
Number: | 07300138 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |