Advanced company searchLink opens in new window

DAFEA LIMITED

Company number 08957622

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)
27 Nov 2024 RP05 Registered office address changed to PO Box 4385, 08957622 - Companies House Default Address, Cardiff, CF14 8LH on 27 November 2024
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
15 Nov 2021 AA Micro company accounts made up to 30 September 2020
30 Jun 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
17 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2021 AA Micro company accounts made up to 30 September 2019
21 Feb 2021 AD01 Registered office address changed from Clarendon Business Centre 35-36 Eagle Street London WC1R 4AQ England to Kemp House 152-160 City Road London EC1V 2NX on 21 February 2021
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
10 Jan 2019 AD01 Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ to Clarendon Business Centre 35-36 Eagle Street London WC1R 4AQ on 10 January 2019
02 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2018 AA Micro company accounts made up to 30 September 2017
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
18 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 25,076