BI BI 2018 LTD

19 Eastern Avenue, Sheffield, S2 2GH, England
StatusACTIVE
Company No.11125015
CategoryPrivate Limited Company
Incorporated27 Dec 2017
Age6 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

BI BI 2018 LTD is an active private limited company with number 11125015. It was incorporated 6 years, 6 months, 12 days ago, on 27 December 2017. The company address is 19 Eastern Avenue, Sheffield, S2 2GH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Adam Williams

Notification date: 2021-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Adam Williams

Appointment date: 2021-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

Old address: 52 Redgate Drive St. Helens WA9 1RQ England

New address: 19 Eastern Avenue Sheffield S2 2GH

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Winstanley

Termination date: 2021-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Winstanley

Cessation date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 07 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

Old address: Spartan House 20 Carlilse St Sheffield S4 7LJ England

New address: 52 Redgate Drive St. Helens WA9 1RQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-30

Old address: 52 Redgate Drive St. Helens WA9 1RQ England

New address: Spartan House 20 Carlilse St Sheffield S4 7LJ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Willam Wyman

Cessation date: 2018-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Winstanley

Notification date: 2018-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Willam Wyman

Termination date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

Old address: 1 Ouse Walk Huntingdon PE29 3QL England

New address: 52 Redgate Drive St. Helens WA9 1RQ

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Winstanley

Appointment date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry William Wyman

Termination date: 2018-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Willam Wyman

Appointment date: 2018-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry William Wyman

Notification date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Amos

Termination date: 2018-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Amos

Cessation date: 2018-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

Old address: 14 Terry Street Terry Street Dudley DY2 7DR England

New address: 1 Ouse Walk Huntingdon PE29 3QL

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry William Wyman

Appointment date: 2018-02-08

Documents

View document PDF

Incorporation company

Date: 27 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY & WELLNESS BAR LTD

2 WHITCHURCH LANE,EDGWARE,HA8 6JZ

Number:07771314
Status:ACTIVE
Category:Private Limited Company

ELECTRIC TRACKS LIMITED

32 THE CRESCENT,LINCOLNSHIRE,PE11 1AF

Number:05392899
Status:ACTIVE
Category:Private Limited Company

G-OPTICS LIMITED

21 SYCAMORE AVENUE,LEEDS,LS8 4DZ

Number:06741231
Status:ACTIVE
Category:Private Limited Company

GOODWIN TAX AND ACCOUNTS LTD

WHITE ROSE COTTAGE,SCUNTHORPE,DN17 4AD

Number:11643615
Status:ACTIVE
Category:Private Limited Company

LANDAUR LIMITED

LANDAUR HOUSE,GREAT MISSENDEN,HP16 0QQ

Number:03011002
Status:ACTIVE
Category:Private Limited Company

LIBRA CARECO CH2 PROPCO HOLDCO LIMITED

SOUTHGATE HOUSE,DARLINGTON,DL3 6AH

Number:05555760
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source