DF &AB LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewCurrent accounting period shortened from 2024-07-29 to 2024-07-28

View Document

11/06/2411 June 2024 Termination of appointment of Leah Fink as a director on 2021-02-01

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/06/2411 June 2024 Cessation of Leah Rand as a person with significant control on 2021-01-19

View Document

21/04/2421 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Current accounting period shortened from 2022-07-30 to 2022-07-29

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

09/02/229 February 2022 Registration of charge 121032740003, created on 2022-02-08

View Document

09/02/229 February 2022 Registration of charge 121032740004, created on 2022-02-08

View Document

02/02/222 February 2022 Director's details changed for Mrs Leah Rand on 2021-04-10

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

21/10/2121 October 2021 Appointment of Mr David Fink as a director on 2021-10-19

View Document

15/10/2115 October 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

25/08/2125 August 2021 Registered office address changed from , 16 Zambe House, 63 Stamfrod Hill, London, N16 5FE, England to 16 Zambe House 63 Stamford Hill London N16 5FE on 2021-08-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Previous accounting period shortened from 2020-07-31 to 2020-07-30

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 CESSATION OF DAVID FINK AS A PSC

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FINK

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MRS LEAH RAND

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH RAND

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121032740001

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121032740002

View Document

15/07/1915 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