IMPOSSIBLEDRIPPING LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Registered office address changed from Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-23

View Document

08/07/248 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

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

13/10/2313 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

03/04/233 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

04/10/224 October 2022 Registered office address changed from 50 50 Sidley Road Eastbourne BN22 7JN United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2022-10-04

View Document

04/10/224 October 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

19/10/2119 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENYLYN ALCANTARA

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MRS JENYLYN ALCANTARA

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHANNON ELIOTT

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM FLAT 3 51 FOLKESTONE ROAD DOVER CT17 9RZ

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 29 VALE ROAD YEOVIL BA21 5HN UNITED KINGDOM

View Document

10/03/2010 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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