Established in 2003, Pip Projects Ltd are based in Ilford, it's status at Companies House is "Dissolved". The current directors of Pip Projects Ltd are listed as Avis, Phillip John, Miller, Valerie Ann in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AVIS, Phillip John | 06 August 2003 | - | 1 |
MILLER, Valerie Ann | 06 August 2003 | 28 February 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 February 2019 | |
4.68 - Liquidator's statement of receipts and payments | 13 December 2018 | |
4.68 - Liquidator's statement of receipts and payments | 13 December 2018 | |
4.68 - Liquidator's statement of receipts and payments | 13 December 2018 | |
4.68 - Liquidator's statement of receipts and payments | 13 December 2018 | |
4.68 - Liquidator's statement of receipts and payments | 13 December 2018 | |
4.68 - Liquidator's statement of receipts and payments | 13 December 2018 | |
LIQ14 - N/A | 27 November 2018 | |
4.68 - Liquidator's statement of receipts and payments | 24 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 14 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 16 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 04 February 2013 | |
AD01 - Change of registered office address | 26 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 03 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 28 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 09 August 2011 | |
4.68 - Liquidator's statement of receipts and payments | 02 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 17 September 2010 | |
4.68 - Liquidator's statement of receipts and payments | 19 February 2010 | |
4.68 - Liquidator's statement of receipts and payments | 03 August 2009 | |
4.68 - Liquidator's statement of receipts and payments | 30 January 2009 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2008 | |
RESOLUTIONS - N/A | 27 July 2007 | |
4.20 - N/A | 27 July 2007 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 July 2007 | |
287 - Change in situation or address of Registered Office | 10 July 2007 | |
363a - Annual Return | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363a - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 09 April 2005 | |
363s - Annual Return | 13 September 2004 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
225 - Change of Accounting Reference Date | 29 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2003 | |
288b - Notice of resignation of directors or secretaries | 11 August 2003 | |
288b - Notice of resignation of directors or secretaries | 11 August 2003 | |
NEWINC - New incorporation documents | 06 August 2003 |