BIM ENTERPRISES (NI) C.I.C.

Suite 5c Stirling House Castlereagh Business Park Suite 5c Stirling House Castlereagh Business Park, Belfast, BT5 6BQ, Co Antrim
StatusDISSOLVED
Company No.NI628165
Category
Incorporated03 Dec 2014
Age9 years, 5 months, 29 days
JurisdictionNorthern Ireland
Dissolution24 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2022

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation community interest company

Date: 03 Dec 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BODNET LIMITED

BLYTHE MANSIONS,LONDON,SE11 5TY

Number:04061446
Status:ACTIVE
Category:Private Limited Company

CPK MANAGEMENT LIMITED

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

PLUREALTY UK LIMITED

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

STAPLE AND STAPLE LTD.

TUPHOLME HALL HORNCASTLE ROAD,LINCOLN,LN3 5TH

Number:07300138
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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