Advanced company searchLink opens in new window

BLIP ONE LIMITED

Company number 06633544

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)
16 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2019 AD01 Registered office address changed from C/O Cbw 66 Prescot Street London E1 8NN to C/O Cbw 66 Prescot Street London E1 8NN on 30 August 2019
29 Aug 2019 4.68 Liquidators' statement of receipts and payments to 10 August 2018
16 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2019 AD01 Registered office address changed from 5 Tanners Yard London Road Bagshot Surrey GU19 5HD to C/O Cbw 66 Prescot Street London E1 8NN on 16 August 2019
16 Aug 2019 4.68 Liquidators' statement of receipts and payments to 10 August 2018
27 Oct 2017 4.68 Liquidators' statement of receipts and payments to 10 August 2017
15 Dec 2016 AD01 Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to 5 Tanners Yard London Road Bagshot Surrey GU19 5HD on 15 December 2016
19 Oct 2016 4.68 Liquidators' statement of receipts and payments to 10 August 2016
12 Oct 2015 4.68 Liquidators' statement of receipts and payments to 10 August 2015
13 Nov 2014 600 Appointment of a voluntary liquidator
11 Aug 2014 2.24B Administrator's progress report to 7 August 2014
11 Aug 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Aug 2014 2.23B Result of meeting of creditors
18 Jul 2014 CERTNM Company name changed climate finance LIMITED\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
18 Jul 2014 CONNOT Change of name notice
16 Jul 2014 2.12B Appointment of an administrator
11 Mar 2014 AA Total exemption small company accounts made up to 30 November 2012
11 Mar 2014 AAMD Amended accounts made up to 30 November 2011
11 Mar 2014 AD01 Registered office address changed from 13 David Mews Porter Street London W1U 6EQ United Kingdom on 11 March 2014
29 Jan 2014 TM01 Termination of appointment of Jonathan Ison as a director
28 Jan 2014 TM01 Termination of appointment of Timothy Mckechnie as a director
28 Jan 2014 TM01 Termination of appointment of Steven Vallery as a director
17 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off