- Company Overview for DIPPERS (UK) LTD (09409997)
- Filing history for DIPPERS (UK) LTD (09409997)
- People for DIPPERS (UK) LTD (09409997)
- More for DIPPERS (UK) LTD (09409997)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
06 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
03 Dec 2018 | AD01 | Registered office address changed from 12 New Broadway Tarring Rd Worthing West Sussex BN11 4HP England to 42 Seabright West Parade Worthing BN11 3QT on 3 December 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Darren Stephen Groves as a director on 12 November 2018 | |
12 Nov 2018 | PSC07 | Cessation of Darren Stephen Groves as a person with significant control on 1 November 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Christopher John Graham as a director on 12 November 2018 | |
12 Nov 2018 | PSC07 | Cessation of Christopher John Graham as a person with significant control on 22 October 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 May 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 30 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
28 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-28
|