Advanced company searchLink opens in new window

DCF STUDIOS LIMITED

Company number 08548446

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2023 DS01 Application to strike the company off the register
15 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
25 Jul 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
18 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
07 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
15 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
10 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
28 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
01 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
01 Jun 2015 CH01 Director's details changed for Mr Carl William Forbes on 1 May 2015
16 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
12 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
11 Jun 2014 AD01 Registered office address changed from the Studios 8 Hornton Place Kensington London W8 4LZ United Kingdom on 11 June 2014
29 May 2013 NEWINC Incorporation