Advanced company searchLink opens in new window

BPI 55 LIMITED

Company number 02096406

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 8 February 2020
24 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 8 February 2019
18 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 8 February 2018
09 Mar 2017 600 Appointment of a voluntary liquidator
27 Feb 2017 AD01 Registered office address changed from 55 Baker Street London W1U 8EW England to 31st Floor 40 Bank Street London E14 5NR on 27 February 2017
24 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-09
24 Feb 2017 4.70 Declaration of solvency
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
10 Oct 2016 TM01 Termination of appointment of David John Till as a director on 10 October 2016
16 May 2016 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016
10 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
09 May 2016 CH03 Secretary's details changed for Mr David Cruse on 9 May 2016
09 May 2016 TM02 Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016
09 May 2016 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 3 May 2016
09 May 2016 AP03 Appointment of Mr David Cruse as a secretary on 3 May 2016
08 Apr 2016 AA Full accounts made up to 30 June 2015
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 24,075,000
08 Jun 2015 AP01 Appointment of Mr Amjid Hussain Zaman as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Jane Carol Robertson as a director on 31 May 2015
21 Jan 2015 TM01 Termination of appointment of Mark Alan Howlett as a director on 1 December 2014
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 24,075,000
01 Dec 2014 TM01 Termination of appointment of Matthew David Phillips as a director on 1 December 2014
18 Nov 2014 AA Full accounts made up to 30 June 2014