Advanced company searchLink opens in new window

DNA CORPORATE FINANCE LIMITED

Company number 07421206

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)
15 Jul 2024 COCOMP Order of court to wind up
10 Jul 2024 AC93 Order of court - restore and wind up
03 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2021 AA Micro company accounts made up to 29 October 2020
04 Dec 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
25 Jul 2021 AA01 Previous accounting period shortened from 27 October 2020 to 26 October 2020
08 Feb 2021 CS01 Confirmation statement made on 27 October 2020 with no updates
22 Dec 2020 AA Micro company accounts made up to 29 October 2019
27 Oct 2020 AA01 Current accounting period shortened from 28 October 2019 to 27 October 2019
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2020 CS01 Confirmation statement made on 27 October 2019 with updates
17 Jan 2020 TM01 Termination of appointment of Faisal Arif as a director on 17 January 2020
17 Jan 2020 PSC07 Cessation of Fasil Arif as a person with significant control on 17 January 2020
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2019 AA Micro company accounts made up to 29 October 2018
29 Jul 2019 AA01 Previous accounting period shortened from 29 October 2018 to 28 October 2018
27 Dec 2018 CS01 Confirmation statement made on 27 October 2018 with updates
30 Oct 2018 AA Micro company accounts made up to 29 October 2017
30 Jul 2018 AA01 Previous accounting period shortened from 30 October 2017 to 29 October 2017
12 Apr 2018 AD01 Registered office address changed from 8 South Street Birmingham B17 0DB to First Floor 2 Hampton Court Road Birmingham B17 9AE on 12 April 2018
03 Jan 2018 CS01 Confirmation statement made on 27 October 2017 with updates
29 Dec 2017 PSC07 Cessation of Jatinder Najran as a person with significant control on 29 December 2017
29 Dec 2017 TM01 Termination of appointment of Jatinder Najran as a director on 29 December 2017