- Company Overview for DMF LIFESTYLE LIMITED (09536559)
- Filing history for DMF LIFESTYLE LIMITED (09536559)
- People for DMF LIFESTYLE LIMITED (09536559)
- Charges for DMF LIFESTYLE LIMITED (09536559)
- More for DMF LIFESTYLE LIMITED (09536559)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2022 | DS01 | Application to strike the company off the register | |
14 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 16 Pembridge Villas London W11 2SU England to Two Fitzroy Place 8 Mortimer Street C/O Christian Faes Lendinvest London W1T 3JJ on 28 June 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Christian Edouard Faes as a director on 14 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
05 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
18 Feb 2020 | AD01 | Registered office address changed from 33 Northumberland Place London W2 5AS England to 16 Pembridge Villas London W11 2SU on 18 February 2020 | |
27 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
16 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from C/O Dominique Faes 61-69 Chepstow Place Flat 1 London W2 4TS England to 33 Northumberland Place London W2 5AS on 19 July 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | CH01 | Director's details changed for Mr Christian Edouard Faes on 1 January 2016 | |
07 Dec 2015 | MR01 | Registration of charge 095365590001, created on 4 December 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Christian Faes as a director on 3 August 2015 | |
10 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-10
|