About

Registered Number: 06322732
Date of Incorporation: 24/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2016 (7 years and 6 months ago)
Registered Address: KINGSLAND BUSINESS RECOVERY, 14 Derby Road, Stapleford, NG9 7AA

 

Bibi's It Solutions Ltd was registered on 24 July 2007, it has a status of "Dissolved". We do not know the number of employees at this company. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 July 2016
AD01 - Change of registered office address 16 October 2015
RESOLUTIONS - N/A 12 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2015
4.20 - N/A 12 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 21 November 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 09 June 2009
395 - Particulars of a mortgage or charge 29 November 2008
363a - Annual Return 10 November 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.