Advanced company searchLink opens in new window

DAFERLIN LIMITED

Company number 11813789

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)
15 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
13 Feb 2025 AD01 Registered office address changed from 24 Bay View Crescent Little Oakley Harwich CO12 5EG England to 68 Beehive Lane Chelmsford CM2 9RX on 13 February 2025
13 Feb 2025 AP01 Appointment of Mr Carmello Michael Barbara as a director on 13 February 2025
13 Feb 2025 PSC01 Notification of Carmello Michael Barbara as a person with significant control on 13 February 2025
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2024 TM01 Termination of appointment of Laura Dufort as a director on 18 November 2024
12 Dec 2024 PSC07 Cessation of Laura Dufort as a person with significant control on 18 November 2024
26 Nov 2024 AP01 Appointment of Miss Laura Dufort as a director on 18 November 2024
26 Nov 2024 PSC01 Notification of Laura Dufort as a person with significant control on 18 November 2024
22 Oct 2024 TM01 Termination of appointment of Abigail Elizabeth Mary Cannon as a director on 22 October 2024
22 Oct 2024 PSC07 Cessation of Abigail Elizabeth Mary Cannon as a person with significant control on 22 October 2024
29 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
31 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
07 Oct 2022 AD01 Registered office address changed from 54 Thackeray Close Braintree Essex CM7 1BW England to 24 Bay View Crescent Little Oakley Harwich CO12 5EG on 7 October 2022
07 Oct 2022 AP01 Appointment of Miss Abigail Elizabeth Mary Cannon as a director on 7 October 2022
07 Oct 2022 PSC01 Notification of Abigail Elizabeth Mary Cannon as a person with significant control on 7 October 2022
07 Oct 2022 TM01 Termination of appointment of Mitchell Ian Quartermaine as a director on 7 October 2022
07 Oct 2022 PSC07 Cessation of Mitchell Ian Quartermaine as a person with significant control on 7 October 2022
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 31 December 2020