DFC AESTHETICS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Statement of affairs

View Document

01/05/251 May 2025 Resolutions

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Registered office address changed from 42-44 Bishopsgate London EC2N 4AH to Langley House Park Road London N2 8EY on 2025-04-23

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-02-29

View Document

01/05/241 May 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

20/04/2420 April 2024 Registered office address changed from 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BN to 42-44 Bishopsgate London EC2N 4AH on 2024-04-20

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-02-28

View Document

05/12/235 December 2023 Micro company accounts made up to 2022-02-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH BELL FORSYTHE / 27/09/2016

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/02/1518 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH BELL FORSYTHE / 31/10/2014

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/02/1414 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH BELL FORSYTHE / 03/02/2014

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM TREE TOPS MILL LANE WILLASTON CHESHIRE CH64 1RF ENGLAND

View Document

16/05/1316 May 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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