Advanced company searchLink opens in new window

PIPDIG LTD

Company number 09274334

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)
09 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
03 Jan 2023 LIQ01 Declaration of solvency
21 Dec 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 21 December 2022
21 Dec 2022 600 Appointment of a voluntary liquidator
21 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-13
23 Nov 2022 AA Micro company accounts made up to 31 October 2022
30 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
16 Jun 2022 AA Micro company accounts made up to 31 October 2021
01 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
13 Jul 2021 AA Micro company accounts made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 October 2019
23 Mar 2020 AD01 Registered office address changed from Toffee Factory Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF England to 20-22 Wenlock Road London N1 7GU on 23 March 2020
04 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
23 Oct 2018 AD01 Registered office address changed from 13 Cheldon Close Whitley Bay Tyne & Wear NE25 9XS to Toffee Factory Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF on 23 October 2018
22 Oct 2018 CH01 Director's details changed for Miss Helen Grieves on 19 October 2018
22 Oct 2018 CH01 Director's details changed for Mr Philip Sean Clothier on 19 October 2018
22 Oct 2018 PSC04 Change of details for Mr Philip Sean Clothier as a person with significant control on 19 October 2018
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
13 Nov 2017 CH01 Director's details changed for Miss Helen Grieves on 13 November 2017
13 Nov 2017 CH01 Director's details changed for Miss Helen Grieves on 13 November 2017