THE DRIPPING TAP LTD

Company Documents

DateDescription
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

View Document

18/04/2518 April 2025 Statement of affairs

View Document

18/04/2518 April 2025 Resolutions

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Change of details for Mrs Jacob William Wells as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Jacob William Wells on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/02/2010 February 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

15/07/1815 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR JACOB WILLIAM WELLS

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 DIRECTOR APPOINTED MR TIMOTHY WELLS

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WELLS

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE WELLS / 01/05/2017

View Document

20/10/1620 October 2016 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