DCF TRADING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Registered office address changed from 120 Kneller Road Twickenham TW2 7DX England to Icg House Oldfield Lane North Greenford UB6 0AL on 2021-07-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 COMPANY NAME CHANGED FINANZTREUHAND AG & CO LTD CERTIFICATE ISSUED ON 17/07/20

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY MEADE

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR DAVID FLETCHER

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FLETCHER

View Document

16/07/2016 July 2020 CESSATION OF BARRY MEADE AS A PSC

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/05/2019 May 2020 PREVSHO FROM 31/07/2020 TO 30/04/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 119A HIGH STREET UNIT 120327 MARGATE KENT CT9 1JT UNITED KINGDOM

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MEADE

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR BARRY MEADE

View Document

14/05/2014 May 2020 CESSATION OF BOIC HOLDINGS LTD AS A PSC

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR BOIC MANAGEMENT LTD

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR NYIMA RUBERY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/07/193 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company