Advanced company searchLink opens in new window

DFQ LIMITED

Company number 10602198

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)
17 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2021 PSC08 Notification of a person with significant control statement
12 Feb 2021 PSC07 Cessation of David Brian Harvey as a person with significant control on 28 January 2021
12 Feb 2021 TM01 Termination of appointment of Clare Louise Thomas as a director on 28 January 2021
12 Feb 2021 PSC07 Cessation of Clare Louise Thomas as a person with significant control on 28 January 2021
24 Aug 2020 AD01 Registered office address changed from Sunnybank Duffryn Lane St. Nicholas Cardiff CF5 6TA Wales to Sunnybank Duffryn Lane St. Nicholas Cardiff CF5 6TA on 24 August 2020
11 Aug 2020 AD01 Registered office address changed from 1 Station Street Porth CF39 9NR Wales to Sunnybank Duffryn Lane St. Nicholas Cardiff CF5 6TA on 11 August 2020
11 May 2020 CH01 Director's details changed for Mrs Clare Louise O'halloran on 11 May 2020
11 May 2020 PSC04 Change of details for Mrs Clare Louise O'halloran as a person with significant control on 11 May 2020
06 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 30 April 2019
23 Aug 2019 AD01 Registered office address changed from Chartered House Ii Links Business Park Fortran Road St. Mellons Cardiff CF3 0LT to 1 Station Street Porth CF39 9NR on 23 August 2019
28 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
12 Feb 2019 PSC04 Change of details for Mrs Clare Louise O'halloran as a person with significant control on 6 February 2019
12 Feb 2019 PSC04 Change of details for Mr David Brian Harvey as a person with significant control on 6 February 2019
16 Jan 2019 PSC01 Notification of David Brian Harvey as a person with significant control on 1 September 2017
16 Jan 2019 PSC04 Change of details for Mrs Clare Louise O'halloran as a person with significant control on 6 February 2017
22 Nov 2018 AA01 Current accounting period extended from 28 February 2019 to 30 April 2019
22 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
31 Aug 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
30 May 2018 AD01 Registered office address changed from The Lodge Lisvane Road Lisvane Cardiff CF14 0SG Wales to Chartered House Ii Links Business Park Fortran Road St. Mellons Cardiff CF3 0LT on 30 May 2018
29 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-28
29 Nov 2017 CONNOT Change of name notice
13 Mar 2017 TM01 Termination of appointment of David Harvey as a director on 1 March 2017