- Company Overview for DFI GROUP LTD (10829271)
- Filing history for DFI GROUP LTD (10829271)
- People for DFI GROUP LTD (10829271)
- Charges for DFI GROUP LTD (10829271)
- More for DFI GROUP LTD (10829271)
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) |
---|---|---|---|
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
06 Dec 2024 | PSC02 | Notification of Rcp Holdings Ltd as a person with significant control on 21 June 2019 | |
18 Nov 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
08 May 2024 | PSC07 | Cessation of Andrew Ralph Gardiner as a person with significant control on 21 June 2019 | |
08 May 2024 | CH01 | Director's details changed for Mr Andrew Ralph Gardiner on 1 May 2024 | |
08 May 2024 | CH01 | Director's details changed for Mr Tim Parkes on 1 May 2024 | |
08 May 2024 | CH01 | Director's details changed for Mr Richard Avery-Wright on 1 May 2024 | |
06 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
10 Jun 2023 | RP05 | Registered office address changed to PO Box 4385, 10829271 - Companies House Default Address, Cardiff, CF14 8LH on 10 June 2023 | |
29 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 18 December 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Apt 29970 Chynoweth House Trevissome Park Truro TR4 8UN England to 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH on 30 September 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
25 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Aug 2019 | MA | Memorandum and Articles of Association | |
15 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
03 Jul 2019 | AD01 | Registered office address changed from Unit 306 Vanilla Factory 39 Fleet Steet Liverpool L1 4AR England to Apt 29970 Chynoweth House Trevissome Park Truro TR4 8UN on 3 July 2019 | |
21 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 23 May 2018
|
|
20 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Ben Vaughan Lloyd as a director on 23 April 2018 |