- Company Overview for DNFA AUCTIONS LIMITED (03920676)
- Filing history for DNFA AUCTIONS LIMITED (03920676)
- People for DNFA AUCTIONS LIMITED (03920676)
- More for DNFA AUCTIONS LIMITED (03920676)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
08 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
26 Feb 2016 | TM01 | Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 | |
30 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
22 Feb 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Nov 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2014 | AP01 | Appointment of Mr Peter John Laurence Floyd as a director on 20 August 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
08 Jan 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 30 November 2013 | |
10 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
27 Dec 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 | |
27 Dec 2012 | AD01 | Registered office address changed from Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE United Kingdom on 27 December 2012 |