- Company Overview for DFF SOLUTIONS LTD (07796438)
- Filing history for DFF SOLUTIONS LTD (07796438)
- People for DFF SOLUTIONS LTD (07796438)
- More for DFF SOLUTIONS LTD (07796438)
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) |
---|---|---|---|
17 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2022 | DS01 | Application to strike the company off the register | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
20 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
11 Feb 2019 | CH01 | Director's details changed for Mr Jason Anthony Payton-Smith on 11 February 2019 | |
18 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
29 Sep 2016 | TM01 | Termination of appointment of Sarah Elizabeth Payton-Smith as a director on 26 September 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | CH01 | Director's details changed for Mrs Sarah Elizabeth Raht on 19 November 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Jul 2015 | AP01 | Appointment of Mrs Sarah Elizabeth Raht as a director on 13 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Elliot Cooke as a director on 13 July 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from C/O Cotswold Accountancy Ltd Old Forge Court Iron Cross Salford Priors WR11 8SH to 483 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HZ on 8 July 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
|