- Company Overview for DFQ LIMITED (10602198)
- Filing history for DFQ LIMITED (10602198)
- People for DFQ LIMITED (10602198)
- More for DFQ LIMITED (10602198)
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
|
|
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 |