Advanced company searchLink opens in new window

DAFLEX LIMITED

Company number 05888201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2010 CH01 Director's details changed for Kula Dhayaa on 26 July 2010
30 Oct 2009 AR01 Annual return made up to 26 July 2009 with full list of shareholders
22 Oct 2009 AA Total exemption full accounts made up to 31 July 2009
28 May 2009 AA Total exemption full accounts made up to 31 July 2008
23 Jan 2009 363a Return made up to 26/07/08; full list of members
19 Jun 2008 288b Appointment terminated secretary giant strongbox LTD
21 May 2008 288c Director's change of particulars / kula dhayaa / 15/10/2007
21 May 2008 287 Registered office changed on 21/05/2008 from 2 friars gate close woodford green essex IG8 0SG
25 Oct 2007 AA Total exemption full accounts made up to 31 July 2007
23 Oct 2007 363a Return made up to 26/07/07; full list of members
23 Oct 2007 353 Location of register of members
23 Oct 2007 287 Registered office changed on 23/10/07 from: 58 mighell avenue ilford IG4 5JP
26 Sep 2006 288a New secretary appointed
26 Sep 2006 287 Registered office changed on 26/09/06 from: 1 new oxford street london WC1A 1GG
26 Sep 2006 288a New director appointed
08 Aug 2006 288b Secretary resigned
08 Aug 2006 288b Director resigned
08 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Aug 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2006 NEWINC Incorporation