DFER SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
23/12/2323 December 2023 | Compulsory strike-off action has been suspended |
23/12/2323 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | Termination of appointment of Chidinma Ejimadu as a director on 2022-09-15 |
20/09/2220 September 2022 | Registered office address changed from 18 Jardine Way Dunstable Jardine Way Dunstable Central Bedfordshire Council LU5 4AX England to Plaza 668 Hitchin Road Luton LU2 7XH on 2022-09-20 |
20/09/2220 September 2022 | Appointment of Mr Lake Mark as a director on 2022-09-16 |
20/09/2220 September 2022 | Appointment of Mr Luke Mark as a director on 2022-09-16 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with updates |
20/09/2220 September 2022 | Notification of Luke Mark as a person with significant control on 2022-09-16 |
20/09/2220 September 2022 | Cessation of Chidinma Ejimadu as a person with significant control on 2022-09-16 |
20/05/2220 May 2022 | Withdraw the company strike off application |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
10/05/2210 May 2022 | Application to strike the company off the register |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
17/02/2217 February 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 11 Holmbury View London Hackney E5 9EG on 2022-02-17 |
17/02/2217 February 2022 | Director's details changed for Ms Chidinma Ejimadu on 2022-02-17 |
17/02/2217 February 2022 | Change of details for Ms Chidinma Ejimadu as a person with significant control on 2022-02-17 |
14/01/2214 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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