THE DRIPPING TAP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA United Kingdom to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-18 |
18/04/2518 April 2025 | Statement of affairs |
18/04/2518 April 2025 | Resolutions |
18/04/2518 April 2025 | Appointment of a voluntary liquidator |
05/11/245 November 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
12/07/2312 July 2023 | Micro company accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-31 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
17/01/2217 January 2022 | Change of details for Mrs Jacob William Wells as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Director's details changed for Mr Jacob William Wells on 2022-01-17 |
17/01/2217 January 2022 | Confirmation statement made on 2021-10-31 with no updates |
12/01/2212 January 2022 | Registered office address changed from 121 Masons Hill Bromley Kent BR2 9HT England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2022-01-12 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/07/217 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
10/02/2010 February 2020 | 31/10/18 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
23/01/1923 January 2019 | DISS40 (DISS40(SOAD)) |
22/01/1922 January 2019 | FIRST GAZETTE |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
15/07/1815 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/02/185 February 2018 | DIRECTOR APPOINTED MR JACOB WILLIAM WELLS |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | DIRECTOR APPOINTED MR TIMOTHY WELLS |
24/07/1724 July 2017 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH WELLS |
30/06/1730 June 2017 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE WELLS / 01/05/2017 |
20/10/1620 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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