A A DIPS LIMITED

Company Documents

DateDescription
13/07/2313 July 2023 Final Gazette dissolved following liquidation

View Document

13/07/2313 July 2023 Final Gazette dissolved following liquidation

View Document

13/04/2313 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/11/2216 November 2022 Liquidators' statement of receipts and payments to 2022-09-14

View Document

22/09/2122 September 2021 Statement of affairs

View Document

22/09/2122 September 2021 Appointment of a voluntary liquidator

View Document

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

View Document

22/09/2122 September 2021 Resolutions

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM BASEMENT OF 3 SENTINEL SQUARE LONDON NW4 2EL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED AVI BUDE

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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