- Company Overview for D-FLOW SYSTEMS LIMITED (09653117)
- Filing history for D-FLOW SYSTEMS LIMITED (09653117)
- People for D-FLOW SYSTEMS LIMITED (09653117)
- More for D-FLOW SYSTEMS LIMITED (09653117)
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
|
|
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
Statement of capital on 2015-06-23
|