DFR SUPPORT LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Termination of appointment of Abigail Murphy as a director on 2024-08-29

View Document

18/01/2418 January 2024 Appointment of Mr Gavin Jude Sanctis as a director on 2024-01-18

View Document

19/10/2319 October 2023 Certificate of change of name

View Document

10/10/2310 October 2023 Certificate of change of name

View Document

10/10/2310 October 2023 Appointment of Core Asset Benefits Limited as a director on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of Mrs Abigail Murphy as a director on 2023-10-10

View Document

10/10/2310 October 2023 Notification of Core Asset Benefits Limited as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 2023-10-10

View Document

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

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

23/06/2323 June 2023 Incorporation

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