DIPSYROSE LTD

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 7 PALM COURT HADFIELD DERBYSHIRE SK13 2DB

View Document

14/09/2014 September 2020 CESSATION OF ELLIOTT WESTLEY AS A PSC

View Document

22/08/2022 August 2020 PREVSHO FROM 31/12/2020 TO 05/04/2020

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERLAN VERANIA

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MS PERLAN VERANIA

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT WESTLEY

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 7 ASHFORD ROAD HASTINGS TN34 2HA UNITED KINGDOM

View Document

19/12/1919 December 2019 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