Advanced company searchLink opens in new window

BIP24/7 LIMITED

Company number 08779589

Filter by category

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
18 Jul 2018 AA Accounts for a dormant company made up to 22 November 2017
26 Mar 2018 AP01 Appointment of Mr Stefan Simpraga as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Bradley De La Cruz as a director on 23 March 2018
23 Mar 2018 TM02 Termination of appointment of Bradley De La Cruz as a secretary on 1 March 2018
23 Mar 2018 PSC07 Cessation of Bradley De La Cruz as a person with significant control on 1 March 2018
23 Mar 2018 AD01 Registered office address changed from 4 Reading Road Pangbourne Reading RG8 7LY England to 2a Henry Street Nuneaton CV11 5SQ on 23 March 2018
07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 CS01 Confirmation statement made on 18 November 2017 with no updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 AA Accounts for a dormant company made up to 22 November 2016
01 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 22 November 2015
24 Feb 2016 AD01 Registered office address changed from 2a Henry Street Nuneaton Warwickshire CV11 5SQ to 4 Reading Road Pangbourne Reading RG8 7LY on 24 February 2016
15 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
15 Dec 2015 CH01 Director's details changed for Mr Bradley De La Cruz on 18 November 2015
15 Dec 2015 CH03 Secretary's details changed for Mr Bradley De La Cruz on 18 November 2015
14 Nov 2015 AA Accounts for a dormant company made up to 22 November 2014
13 Nov 2015 AD01 Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY to 2a Henry Street Nuneaton Warwickshire CV11 5SQ on 13 November 2015
31 Jul 2015 AA01 Previous accounting period shortened from 30 November 2014 to 22 November 2014
30 Jul 2015 AD01 Registered office address changed from 4 Sparvells Eversley Hook RG27 0QG England to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 30 July 2015
10 Jul 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
01 Jul 2015 DISS40 Compulsory strike-off action has been discontinued