DSF & VGF LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Return of final meeting in a members' voluntary winding up

View Document

06/11/236 November 2023 Liquidators' statement of receipts and payments to 2022-12-18

View Document

21/02/2221 February 2022 Liquidators' statement of receipts and payments to 2021-12-18

View Document

15/07/2115 July 2021 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-07-15

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB

View Document

13/01/2013 January 2020 SPECIAL RESOLUTION TO WIND UP

View Document

13/01/2013 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/01/2013 January 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GRAYSON ARABELLA FULLER / 19/02/2019

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA GRAHAM FULLER

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FULLER

View Document

19/02/1919 February 2019 CESSATION OF DAVID SEWARD FULLER AS A PSC

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 DISS40 (DISS40(SOAD))

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA GRAHAM FULLER / 22/11/2017

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID SEWARD FULLER / 22/11/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GRAYSON ARABELLA FULLER / 22/11/2017

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAUREL LLEWELLYN FULLER / 22/11/2017

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEWARD FULLER / 22/11/2017

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

13/01/1413 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS GRAYSON ARABELLA FULLER / 27/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEWARD FULLER / 27/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA GRAHAM FULLER / 27/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA GRAHAM FULLER / 27/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAUREL LLEWELLYN FULLER / 27/12/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAYSON FULLER / 01/12/2008

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 10 ONSLOW GARDENS LONDON SW7 3AP

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 7 SWALLOW STREET LONDON W1R 7HD

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 COMPANY NAME CHANGED FULLERMARKETS LIMITED CERTIFICATE ISSUED ON 28/10/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 STRIKE-OFF ACTION SUSPENDED

View Document

20/07/9920 July 1999 FIRST GAZETTE

View Document

12/10/9812 October 1998 COMPANY NAME CHANGED CHART ANALYSIS LIMITED CERTIFICATE ISSUED ON 13/10/98

View Document

15/09/9815 September 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FIRST GAZETTE

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/94

View Document

01/12/941 December 1994 £ NC 15120/112120 17/11/94

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/02/949 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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