Advanced company searchLink opens in new window

BIP TRADING (UK) LIMITED

Company number 06411754

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)
19 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
20 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
07 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
11 Jan 2021 AD01 Registered office address changed from 155 Bishopsgate London EC2M 3TQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 11 January 2021
11 Jan 2021 LIQ01 Declaration of solvency
11 Jan 2021 600 Appointment of a voluntary liquidator
11 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
25 Aug 2020 AP03 Appointment of Mr Scott Linsley as a secretary on 18 August 2020
19 Aug 2020 AP01 Appointment of Mr Simon James Van Den Born as a director on 18 August 2020
19 Aug 2020 AP01 Appointment of Mr Paolo Roberto Tonucci as a director on 18 August 2020
19 Aug 2020 PSC07 Cessation of Bip Trading Llp as a person with significant control on 18 August 2020
19 Aug 2020 TM02 Termination of appointment of Robert Mark Snelling as a secretary on 17 August 2020
19 Aug 2020 TM01 Termination of appointment of Kyte Capital Management Limited as a director on 17 August 2020
19 Aug 2020 PSC02 Notification of Marex Spectron Group Limited as a person with significant control on 18 August 2020
19 Aug 2020 AD01 Registered office address changed from 5 Churchill Place Canary Wharf London E14 5rd England to 155 Bishopsgate London EC2M 3TQ on 19 August 2020
25 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
12 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
02 Dec 2019 AD01 Registered office address changed from One Churchill Place Canary Wharf London E14 5rd England to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
08 Aug 2018 AP01 Appointment of Vincent Thureau as a director on 1 August 2018