Advanced company searchLink opens in new window

DIF CONTRACTS SERVICES LTD

Company number 11902677

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)
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2021 AA Accounts for a dormant company made up to 31 March 2020
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
26 Mar 2021 PSC01 Notification of Elena Ionel as a person with significant control on 24 March 2021
26 Mar 2021 PSC07 Cessation of Vasile Dragomir as a person with significant control on 24 March 2021
26 Mar 2021 AD01 Registered office address changed from 22 Jesmond Way Stanmore HA7 4QR England to 17 st. Davids Close Wembley HA9 9BT on 26 March 2021
26 Mar 2021 TM01 Termination of appointment of Vasile Dragomir as a director on 24 March 2021
26 Mar 2021 AP01 Appointment of Ms Elena Ionel as a director on 24 March 2021
15 Sep 2020 CS01 Confirmation statement made on 27 March 2019 with no updates
12 Sep 2020 PSC01 Notification of Vasile Dragomir as a person with significant control on 27 March 2019
12 Sep 2020 AP01 Appointment of Mr Vasile Dragomir as a director on 27 March 2019
12 Sep 2020 PSC07 Cessation of Emil Nemtanu as a person with significant control on 27 March 2019
12 Sep 2020 TM01 Termination of appointment of Emil Nemtanu as a director on 27 March 2019
25 Aug 2020 CS01 Confirmation statement made on 26 March 2019 with updates
23 Aug 2020 AP01 Appointment of Mr Emil Nemtanu as a director on 25 March 2019
23 Aug 2020 PSC01 Notification of Emil Nemtanu as a person with significant control on 26 March 2019
23 Aug 2020 AD01 Registered office address changed from 2 Collier Drive Edgware HA8 5RT England to 22 Jesmond Way Stanmore HA7 4QR on 23 August 2020
23 Aug 2020 TM01 Termination of appointment of Vasile Dragomir as a director on 25 March 2019
23 Aug 2020 PSC07 Cessation of Vasile Dragomir as a person with significant control on 26 March 2019
17 Jul 2020 CS01 Confirmation statement made on 24 March 2020 with updates
17 Jul 2020 PSC01 Notification of Vasile Dragomir as a person with significant control on 26 March 2019