- Company Overview for DFMW LIMITED (07042347)
- Filing history for DFMW LIMITED (07042347)
- People for DFMW LIMITED (07042347)
- More for DFMW LIMITED (07042347)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2012 | AR01 |
Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2012-03-08
|
|
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
03 Nov 2010 | AD01 | Registered office address changed from 7-8 Buslingthorpe Green Leeds West Yorkshire LS7 2HG United Kingdom on 3 November 2010 | |
21 Oct 2009 | AD01 | Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 21 October 2009 | |
21 Oct 2009 | TM01 | Termination of appointment of Jonathon Round as a director | |
21 Oct 2009 | AP03 | Appointment of Danielle Buck as a secretary | |
21 Oct 2009 | AP01 | Appointment of Mr Daniel Buck as a director | |
14 Oct 2009 | NEWINC | Incorporation |