About

Registered Number: 06657974
Date of Incorporation: 28/07/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Unit F2, Tinhay Mill Industrial Estate, Lifton, Devon, PL16 0AH

 

Established in 2008, Bilbo Surf Ltd has its registered office in Lifton in Devon, it's status at Companies House is "Dissolved". The current directors of this company are listed as Kitt, Stephen Paul, Corporate Appointments Limited, Kitt, Sarah Joscelyn at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITT, Stephen Paul 28 July 2008 - 1
Corporate Appointments Limited 28 July 2008 28 July 2008 1
KITT, Sarah Joscelyn 28 July 2008 01 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 20 July 2012
AD01 - Change of registered office address 30 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA01 - Change of accounting reference date 13 October 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 05 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
353 - Register of members 05 August 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
NEWINC - New incorporation documents 28 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.