DFR SUPPORT LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
29/08/2429 August 2024 | Termination of appointment of Abigail Murphy as a director on 2024-08-29 |
18/01/2418 January 2024 | Appointment of Mr Gavin Jude Sanctis as a director on 2024-01-18 |
19/10/2319 October 2023 | Certificate of change of name |
10/10/2310 October 2023 | Certificate of change of name |
10/10/2310 October 2023 | Appointment of Core Asset Benefits Limited as a director on 2023-10-10 |
10/10/2310 October 2023 | Appointment of Mrs Abigail Murphy as a director on 2023-10-10 |
10/10/2310 October 2023 | Notification of Core Asset Benefits Limited as a person with significant control on 2023-10-10 |
10/10/2310 October 2023 | Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 2023-10-10 |
10/10/2310 October 2023 | Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 2023-10-10 |
10/10/2310 October 2023 | Registered office address changed from 20 Ridge Row Burnley England BB10 3JE United Kingdom to 277 Roundhay Road Leeds LS8 4HS on 2023-10-10 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
23/06/2323 June 2023 | Incorporation |
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