Advanced company searchLink opens in new window

123 DFE LTD

Company number 06836585

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)
19 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 15 August 2024
05 Sep 2023 LIQ02 Statement of affairs
24 Aug 2023 AD01 Registered office address changed from Unit J1 Langlands Business Park Uffculme Devon EX15 3DA to Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 24 August 2023
24 Aug 2023 600 Appointment of a voluntary liquidator
24 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-16
20 Jan 2023 CERTNM Company name changed sonic dfe LTD\certificate issued on 20/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-20
03 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
05 Apr 2020 TM01 Termination of appointment of Michelle Claire Glover as a director on 13 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
10 Feb 2017 TM01 Termination of appointment of Robert James Glover as a director on 5 February 2017
09 Jan 2017 AP01 Appointment of Mr Robert James Glover as a director on 9 January 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
29 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Aug 2015 CH01 Director's details changed for Michael Jason Glover on 1 July 2015