DEFI TECH LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025 Registered office address changed to PO Box 4385, 08856463 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-23

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

01/04/241 April 2024 Accounts for a dormant company made up to 2024-01-31

View Document

01/04/241 April 2024 Appointment of Wenqiang Wang as a secretary on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of Busy Secretary Service Limited as a secretary on 2024-04-01

View Document

01/04/241 April 2024 Confirmation statement made on 2023-11-09 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/06/237 June 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/11/229 November 2022 Appointment of Busy Secretary Service Limited as a secretary on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/12/211 December 2021 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD UNITED KINGDOM

View Document

22/11/1822 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED / 22/11/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / WENQIANG WANG / 22/11/2018

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / WENQIANG WANG / 24/11/2017

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

23/11/1723 November 2017 CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/12/1528 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

01/02/151 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY EON BUSINESS LIMITED

View Document

06/01/156 January 2015 CORPORATE SECRETARY APPOINTED SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

22/01/1422 January 2014 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