A A DIPS LIMITED
Company Documents
Date | Description |
---|---|
13/07/2313 July 2023 | Final Gazette dissolved following liquidation |
13/07/2313 July 2023 | Final Gazette dissolved following liquidation |
13/04/2313 April 2023 | Return of final meeting in a creditors' voluntary winding up |
16/11/2216 November 2022 | Liquidators' statement of receipts and payments to 2022-09-14 |
22/09/2122 September 2021 | Statement of affairs |
22/09/2122 September 2021 | Appointment of a voluntary liquidator |
22/09/2122 September 2021 | Registered office address changed from Basement 150B Coles Green Road London NW2 7JL England to 46 Vivian Avenue Hendon Central London NW4 3XP on 2021-09-22 |
22/09/2122 September 2021 | Resolutions |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
16/02/2016 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM BASEMENT OF 3 SENTINEL SQUARE LONDON NW4 2EL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
23/05/1423 May 2014 | DIRECTOR APPOINTED AVI BUDE |
13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/05/1413 May 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
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