DFC-EC LTD

Company Documents

DateDescription
25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Voluntary strike-off action has been suspended

View Document

20/02/2520 February 2025 Voluntary strike-off action has been suspended

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

11/02/2511 February 2025 Director's details changed for Mr Derek Flower on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Mr Derek Flower as a person with significant control on 2025-02-11

View Document

26/04/2426 April 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 9 Stephen Walk Stockport SK1 4JE on 2024-04-26

View Document

09/05/239 May 2023 Change of details for Mr Derek Flower as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from 9 Stephen Walk Stockport SK1 4JE England to 61 Bridge Street Kington HR5 3DJ on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Derek Flower on 2023-05-09

View Document

02/05/232 May 2023 Change of details for Mr Derek Flower as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 9 Stephen Walk Stockport SK1 4JE on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Derek Flower on 2023-05-02

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR DEREK FLOWER / 15/01/2021

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FLOWER / 15/01/2021

View Document

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK FLOWER / 01/08/2020

View Document

24/04/2024 April 2020 PREVEXT FROM 31/01/2020 TO 05/04/2020

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 62 HOLLYMOUNT GARDENS STOCKPORT SK2 7NF ENGLAND

View Document

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information