Advanced company searchLink opens in new window

D-FLOW SYSTEMS LIMITED

Company number 09653117

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2019 DS01 Application to strike the company off the register
14 Feb 2019 AD01 Registered office address changed from 28 Cross Cottages Cooks Hill Boxted Colchester CO4 5SR England to Regus House Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DP on 14 February 2019
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Sep 2018 CH02 Director's details changed for Etopia Technology Limited on 10 September 2018
10 Sep 2018 PSC04 Change of details for Mr Joseph Daniels as a person with significant control on 10 September 2018
05 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with updates
09 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
26 Apr 2017 AD01 Registered office address changed from Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ England to 28 Cross Cottages Cooks Hill Boxted Colchester CO4 5SR on 26 April 2017
16 Oct 2016 AP02 Appointment of Etopia Technology Limited as a director on 5 October 2016
16 Oct 2016 TM01 Termination of appointment of William James Bellamy as a director on 10 October 2016
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AD01 Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ on 16 June 2016
09 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
16 Mar 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
19 Feb 2016 AP01 Appointment of Mr William James Bellamy as a director on 1 February 2016
23 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-23
  • GBP 10