- Company Overview for DNA CORPORATE FINANCE LIMITED (07421206)
- Filing history for DNA CORPORATE FINANCE LIMITED (07421206)
- People for DNA CORPORATE FINANCE LIMITED (07421206)
- Insolvency for DNA CORPORATE FINANCE LIMITED (07421206)
- More for DNA CORPORATE FINANCE LIMITED (07421206)
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 |