REH PHASE 2 DBFM HOLDCO LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM ATHOLL HOUSE 51 MELVILLE STREET EDINBURGH EH3 7HL UNITED KINGDOM

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MCGIRK / 08/02/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

25/01/1725 January 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

25/01/1725 January 2017 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