DFI FINANCIAL SERVICES LTD: Filings
Overview
| Company Name | DFI FINANCIAL SERVICES LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08522515 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for DFI FINANCIAL SERVICES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Termination of appointment of Dominic Peter Clive Berger as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Natalia Franchini Gliorsi as a director on Nov 26, 2021 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2020 with updates | 4 pages | CS01 | ||
Appointment of Ms Natalia Franchini Gliorsi as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Philip Joseph Reid as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Dominic Peter Clive Berger as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Registered office address changed from Apt 30009 Chynoweth House Trevissome Park Truro TR4 8UN England to The London Office 85 Great Portland Street London W1W 7LT on Nov 04, 2019 | 1 pages | AD01 | ||
Termination of appointment of Andrew Ralph Gardiner as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Notification of Capital Plus Partners Ltd as a person with significant control on Oct 31, 2019 | 2 pages | PSC02 | ||
Cessation of Andrew Ralph Gardiner as a person with significant control on Oct 31, 2019 | 1 pages | PSC07 | ||
Registered office address changed from Unit 306 Unit 306 Vanilla Factory 39 Fleet Street Liverpool Merseyside L1 4AR United Kingdom to Apt 30009 Chynoweth House Trevissome Park Truro TR4 8UN on Jul 05, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Termination of appointment of Darren Schindler as a director on Jun 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Ben Vaughan Lloyd as a director on Jun 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Apr 18, 2018 with updates | 14 pages | CS01 | ||
Cessation of Rcp Holdings Limited as a person with significant control on May 08, 2017 | 1 pages | PSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0