DIPSWIFTNESS LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 222 Paddington House, New Road, Kidderminster DY10 1AL on 2025-03-25

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Registered office address changed from Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-08-28

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-11-02 with updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from 66 Leaside Lodge Village Close Hoddesdon EN11 0GQ United Kingdom to Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU on 2022-01-18

View Document

21/11/2121 November 2021 Cessation of Faye Lim as a person with significant control on 2021-11-15

View Document

19/11/2119 November 2021 Notification of Jocelyn Ifurung as a person with significant control on 2021-11-15

View Document

18/11/2118 November 2021 Termination of appointment of Faye Lim as a director on 2021-11-15

View Document

18/11/2118 November 2021 Appointment of Mrs Jocelyn Ifurung as a director on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 28 Hilton Square Leigh Manchester WN7 1DJ United Kingdom to 66 Leaside Lodge Village Close Hoddesdon EN11 0GQ on 2021-11-15

View Document

03/11/213 November 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company