D J TIPPERS AND CONSTRUCTION LIMITED
Company number 08137990
- Company Overview for D J TIPPERS AND CONSTRUCTION LIMITED (08137990)
- Filing history for D J TIPPERS AND CONSTRUCTION LIMITED (08137990)
- People for D J TIPPERS AND CONSTRUCTION LIMITED (08137990)
- More for D J TIPPERS AND CONSTRUCTION LIMITED (08137990)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 28 June 2024 | |
03 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2024 | CS01 |
Confirmation statement made on 28 June 2024 with no updates
|
|
28 Jun 2024 | AA | Micro company accounts made up to 31 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
23 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
05 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 Apr 2023 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to 5 Greenwich View Place 3rd Floor, City Reach London E14 9NN on 25 April 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from 13 Brucite Court Sayers Way Erith Kent DA8 2FY England to 78 York Street London W1H 1DP on 14 February 2023 | |
03 Feb 2023 | PSC07 | Cessation of Asharrah Milan Reid as a person with significant control on 2 February 2023 | |
03 Feb 2023 | PSC01 | Notification of Amy Louise Taylor as a person with significant control on 30 January 2023 | |
19 Dec 2022 | AP01 | Appointment of Miss Amy Louise Taylor as a director on 15 December 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of Asharrah Milan Reid as a director on 15 December 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 404 Erith Road Northumberland Heath Erith DA8 3NJ England to 13 Brucite Court Sayers Way Erith Kent DA8 2FY on 4 October 2022 | |
03 Oct 2022 | PSC01 | Notification of Asharrah Milan Reid as a person with significant control on 1 May 2022 | |
03 Oct 2022 | PSC07 | Cessation of Kenneth Baker as a person with significant control on 1 May 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Michael Gregory Mcvey as a director on 1 May 2022 | |
03 Oct 2022 | AP01 | Appointment of Miss Asharrah Milan Reid as a director on 1 May 2022 | |
22 Aug 2022 | CERTNM |
Company name changed d j tippers LIMITED\certificate issued on 22/08/22
|
|
18 Aug 2022 | TM01 | Termination of appointment of Kenneth Baker as a director on 21 November 2020 | |
18 Aug 2022 | AP01 | Appointment of Mr Michael Gregory Mcvey as a director on 1 May 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
11 Jan 2022 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to 404 Erith Road Northumberland Heath Erith DA8 3NJ on 11 January 2022 |