DF &AB LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | Current accounting period shortened from 2024-07-29 to 2024-07-28 |
11/06/2411 June 2024 | Termination of appointment of Leah Fink as a director on 2021-02-01 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with updates |
11/06/2411 June 2024 | Cessation of Leah Rand as a person with significant control on 2021-01-19 |
21/04/2421 April 2024 | Micro company accounts made up to 2023-07-31 |
27/12/2327 December 2023 | Compulsory strike-off action has been discontinued |
27/12/2327 December 2023 | Compulsory strike-off action has been discontinued |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
21/12/2321 December 2023 | Confirmation statement made on 2023-10-21 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/07/2330 July 2023 | Current accounting period shortened from 2022-07-30 to 2022-07-29 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
09/02/229 February 2022 | Registration of charge 121032740003, created on 2022-02-08 |
09/02/229 February 2022 | Registration of charge 121032740004, created on 2022-02-08 |
02/02/222 February 2022 | Director's details changed for Mrs Leah Rand on 2021-04-10 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
21/10/2121 October 2021 | Appointment of Mr David Fink as a director on 2021-10-19 |
15/10/2115 October 2021 | Unaudited abridged accounts made up to 2020-07-31 |
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 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/07/2115 July 2021 | Previous accounting period shortened from 2020-07-31 to 2020-07-30 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
02/07/202 July 2020 | CESSATION OF DAVID FINK AS A PSC |
02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID FINK |
02/07/202 July 2020 | DIRECTOR APPOINTED MRS LEAH RAND |
02/07/202 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH RAND |
12/02/2012 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121032740001 |
12/02/2012 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121032740002 |
15/07/1915 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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