Advanced company searchLink opens in new window

D-FLY GLOBAL LIMITED

Company number 14204899

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)
25 Sep 2024 600 Appointment of a voluntary liquidator
06 Sep 2024 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
21 Aug 2024 AM06 Notice of deemed approval of proposals
30 May 2024 AM03 Statement of administrator's proposal
01 May 2024 AD01 Registered office address changed from Studio 4 224 Shoreditch High Street London E1 6PJ United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 1 May 2024
25 Apr 2024 AM02 Statement of affairs with form AM02SOA
08 Mar 2024 AM01 Appointment of an administrator
26 Feb 2024 CH01 Director's details changed
26 Feb 2024 AD01 Registered office address changed from 136 Kensington Church Street London W8 4BH England to Studio 4 224 Shoreditch High Street London E1 6PJ on 26 February 2024
26 Feb 2024 CH01 Director's details changed for Mr Jeremy Guy Peter Williman on 23 February 2024
29 Jan 2024 TM01 Termination of appointment of Nicholas Alexander Annapa Kheny as a director on 25 January 2024
29 Jan 2024 TM01 Termination of appointment of Tara Kriese as a director on 25 January 2024
10 Nov 2023 AP01 Appointment of Tara Kriese as a director on 9 November 2023
02 Oct 2023 AP01 Appointment of Mr Nicholas Alexander Annapa Kheny as a director on 21 September 2023
02 Oct 2023 TM01 Termination of appointment of Italo Ellul as a director on 23 September 2023
19 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
03 Feb 2023 PSC04 Change of details for Mr Jeremy Guy Peter Williman as a person with significant control on 21 December 2022
27 Jan 2023 AD01 Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF England to 136 Kensington Church Street London W8 4BH on 27 January 2023
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 123,677,691
11 Jan 2023 MA Memorandum and Articles of Association
11 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
22 Aug 2022 AP01 Appointment of Mr Italo Ellul as a director on 8 August 2022
17 Aug 2022 MA Memorandum and Articles of Association
17 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association