DFER SYSTEMS LIMITED

Company Documents

DateDescription
23/12/2323 December 2023 Compulsory strike-off action has been suspended

View Document

23/12/2323 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Termination of appointment of Chidinma Ejimadu as a director on 2022-09-15

View Document

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

View Document

20/09/2220 September 2022 Appointment of Mr Lake Mark as a director on 2022-09-16

View Document

20/09/2220 September 2022 Appointment of Mr Luke Mark as a director on 2022-09-16

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

20/09/2220 September 2022 Notification of Luke Mark as a person with significant control on 2022-09-16

View Document

20/09/2220 September 2022 Cessation of Chidinma Ejimadu as a person with significant control on 2022-09-16

View Document

20/05/2220 May 2022 Withdraw the company strike off application

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

10/05/2210 May 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Document

17/02/2217 February 2022 Director's details changed for Ms Chidinma Ejimadu on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Ms Chidinma Ejimadu as a person with significant control on 2022-02-17

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/1918 March 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


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