BPI 55 LIMITED: Filings

  • Overview

    Company NameBPI 55 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02096406
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BPI 55 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 08, 2020

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2019

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2018

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 55 Baker Street London W1U 8EW England to 31st Floor 40 Bank Street London E14 5NR on Feb 27, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 09, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Confirmation statement made on Dec 17, 2016 with updates

    5 pagesCS01

    Termination of appointment of David John Till as a director on Oct 10, 2016

    1 pagesTM01

    Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on May 16, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 10, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 03, 2016

    RES15

    Secretary's details changed for Mr David Cruse on May 09, 2016

    1 pagesCH03

    Termination of appointment of Fiona Alison Stockwell as a secretary on May 03, 2016

    1 pagesTM02

    Termination of appointment of Fiona Alison Stockwell as a director on May 03, 2016

    1 pagesTM01

    Appointment of Mr David Cruse as a secretary on May 03, 2016

    2 pagesAP03

    Full accounts made up to Jun 30, 2015

    24 pagesAA

    Annual return made up to Dec 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 24,075,000
    SH01

    Appointment of Mr Amjid Hussain Zaman as a director on Jun 01, 2015

    2 pagesAP01

    Termination of appointment of Jane Carol Robertson as a director on May 31, 2015

    1 pagesTM01

    Termination of appointment of Mark Alan Howlett as a director on Dec 01, 2014

    1 pagesTM01

    Annual return made up to Dec 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 24,075,000
    SH01

    Termination of appointment of Matthew David Phillips as a director on Dec 01, 2014

    1 pagesTM01

    Full accounts made up to Jun 30, 2014

    24 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0