- Company Overview for DIF CONTRACTS SERVICES LTD (11902677)
- Filing history for DIF CONTRACTS SERVICES LTD (11902677)
- People for DIF CONTRACTS SERVICES LTD (11902677)
- More for DIF CONTRACTS SERVICES LTD (11902677)
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 |