Blip Two Limited

DataGardener
dissolved

Blip Two Limited

06252320Private Limited With Share Capital

99 Leigh Road, Eastleigh, Hampshire, SO509DR
Incorporated

18/05/2007

Company Age

18 years

Directors

2

Employees

SIC Code

74909

Risk

Company Overview

Registration, classification & business activity

Blip Two Limited (06252320) is a private limited with share capital incorporated on 18/05/2007 (18 years old) and registered in hampshire, SO509DR. The company operates under SIC code 74909.

Private Limited With Share Capital
SIC: 74909
Incorporated 18/05/2007
SO509DR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:08-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2016
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:28-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-11-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-10-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-10-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:21-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:03-10-2014
Change Of Name Notice
Category:Change Of Name
Date:03-10-2014
Resolution
Category:Resolution
Date:17-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:16-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:22-01-2013
Capital Allotment Shares
Category:Capital
Date:13-12-2012
Resolution
Category:Resolution
Date:13-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:28-03-2012
Termination Director Company With Name
Category:Officers
Date:28-03-2012
Termination Secretary Company With Name
Category:Officers
Date:28-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:19-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2010
Termination Secretary Company With Name
Category:Officers
Date:19-10-2010
Termination Director Company With Name
Category:Officers
Date:19-10-2010
Memorandum Articles
Category:Incorporation
Date:14-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:13-10-2010
Resolution
Category:Resolution
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:29-10-2009
Termination Director Company With Name
Category:Officers
Date:29-10-2009
Termination Secretary Company With Name
Category:Officers
Date:29-10-2009
Termination Director Company With Name
Category:Officers
Date:28-10-2009
Appoint Corporate Director Company With Name
Category:Officers
Date:28-10-2009
Appoint Corporate Secretary Company With Name
Category:Officers
Date:28-10-2009
Termination Secretary Company With Name
Category:Officers
Date:28-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-10-2009
Gazette Notice Compulsary
Category:Gazette
Date:22-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2009
Legacy
Category:Annual Return
Date:07-10-2008
Legacy
Category:Officers
Date:15-04-2008
Legacy
Category:Address
Date:15-04-2008
Legacy
Category:Officers
Date:21-07-2007
Incorporation Company
Category:Incorporation
Date:18-05-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2014
Filing Date25/09/2013
Latest Accounts31/12/2012

Trading Addresses

Minerva House, Lower Bristol Road, Bath, Avon, BA29ER
99 Leigh Road, Eastleigh, Hampshire, SO509DRRegistered

Related Companies

1

Contact

99 Leigh Road, Eastleigh, Hampshire, SO509DR