WE ARE DEFIGO LTD

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Confirmation statement made on 2022-03-29 with updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Micro company accounts made up to 2020-03-31

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

12/04/2012 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

29/06/1929 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLASUNKANMI RILWAN LAWAL-BALOGUN

View Document

15/06/1915 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLASUNKANMI RILWAN LAWAL-BALOGUN / 03/06/2019

View Document

15/06/1915 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ADU

View Document

15/06/1915 June 2019 CESSATION OF FRANCIS ADU AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 185 POYNDERS GARDENS LONDON SW4 8PJ ENGLAND

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ADU / 01/09/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ADU / 17/08/2018

View Document

18/08/1818 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PRINCE JUNIOR ELLIOT / 13/08/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLASUNKANMI RILWAN LAWAL-BALOGUN / 20/07/2018

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR OLASUNKANMI RILWAN LAWAL-BALOGUN

View Document

25/04/1825 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR OLASUNKANMI LAWAL-BALOGUN

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR OLASUNKANMI LAWAL-BALOGUN

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 108 GODSTONE ROAD PURLEY SURREY CR8 2DE UNITED KINGDOM

View Document

28/03/1728 March 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/03/1621 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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