Advanced company searchLink opens in new window

DMF LIFESTYLE LIMITED

Company number 09536559

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)
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted