Advanced company searchLink opens in new window

DFM PRESS LIMITED

Company number 06837021

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2014 CH01 Director's details changed for Mr Michael Barrett on 17 February 2014
20 Feb 2014 CH01 Director's details changed for Francis Gerrard Philand on 17 February 2014
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from 30 Ormside Way Holmthorpe Industrial Estate Redhill Surrey RH1 2LX on 17 April 2012
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
13 Jan 2011 AD01 Registered office address changed from Kingly Brookes 415 Linen Hall 162-168 Regent Street London W1B 5TE on 13 January 2011
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Sep 2010 AD01 Registered office address changed from 510 Linen Hall 162-168 Regent Street London W1B 5TF on 30 September 2010
13 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 19 March 2009
  • GBP 100
24 Mar 2009 288a Director and secretary appointed francis gerrard philand
24 Mar 2009 288a Director appointed michael barrett
24 Mar 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
24 Mar 2009 288b Appointment terminate, director barbara kahan logged form
10 Mar 2009 288b Appointment terminated director barbara kahan
04 Mar 2009 NEWINC Incorporation