DESIGNER FRAGRANCES HOLDINGS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

16/08/2416 August 2024 Termination of appointment of Irshad Umer Kara as a director on 2024-08-16

View Document

16/08/2416 August 2024 Termination of appointment of Mark Daniel Christopher Shaw as a director on 2024-08-16

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/02/2117 February 2021 CESSATION OF IRSHAD UMER KARA AS A PSC

View Document

17/02/2117 February 2021 CESSATION OF ASIFFA SHIRAZ GADATRA AS A PSC

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONE DROP HAND SANITISER LTD

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DF CORP LTD

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR MARK DANIEL CHRISTOPHER SHAW

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR SHIRAZ ARBI GADATRA

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR ONE DROP HAND SANITISER LTD

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR DF CORP LTD

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM UNIT 16 CLAYTON COURT MANCHESTER M11 2NB ENGLAND

View Document

25/11/2025 November 2020 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