Advanced company searchLink opens in new window

DF UK 1 LTD

Company number 08955687

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2021 DS01 Application to strike the company off the register
24 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-23
04 May 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
23 May 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with updates
10 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
19 Mar 2018 PSC01 Notification of John Halsey Denham as a person with significant control on 6 April 2016
26 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
20 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
26 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
09 Apr 2015 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015
28 Nov 2014 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr john halsey denham
12 Sep 2014 AD01 Registered office address changed from The Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 12 September 2014
09 Jun 2014 CERTNM Company name changed formation no 71 LTD\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-03-25
09 Jun 2014 CONNOT Change of name notice
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-03-24
  • GBP 1