BPI 55 LIMITED: Filings
Overview
| Company Name | BPI 55 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02096406 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BPI 55 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2020 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2019 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2018 | 20 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David John Till as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on May 16, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Mr David Cruse on May 09, 2016 | 1 pages | CH03 | ||||||||||
Termination of appointment of Fiona Alison Stockwell as a secretary on May 03, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Fiona Alison Stockwell as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Cruse as a secretary on May 03, 2016 | 2 pages | AP03 | ||||||||||
Full accounts made up to Jun 30, 2015 | 24 pages | AA | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Amjid Hussain Zaman as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Carol Robertson as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Alan Howlett as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew David Phillips as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2014 | 24 pages | AA | ||||||||||
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