DFL GROUP LIMITED
Status | DISSOLVED |
Company No. | 07413615 |
Category | Private Limited Company |
Incorporated | 20 Oct 2010 |
Age | 13 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 years, 8 months, 13 days |
SUMMARY
DFL GROUP LIMITED is an dissolved private limited company with number 07413615. It was incorporated 13 years, 7 months, 29 days ago, on 20 October 2010 and it was dissolved 2 years, 8 months, 13 days ago, on 05 October 2021. The company address is Reservoir House Hillings Lane Reservoir House Hillings Lane, Ilkley, LS29 6AU, West Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Apr 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 10 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Move registers to sail company with new address
Date: 07 Nov 2017
Category: Address
Type: AD03
New address: Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Wheater Smith
Change date: 2017-10-13
Documents
Change person secretary company with change date
Date: 17 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jonathan Wheater Smith
Change date: 2017-10-13
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-13
Psc name: Mr Jonathan Wheater Smith
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
Old address: Hawkcliffe Farm Hebden Road Haworth Keighley BD22 8RS
New address: Reservoir House Hillings Lane Menston Ilkley West Yorkshire LS29 6AU
Change date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Certificate change of name company
Date: 24 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed desktop futures LIMITED\certificate issued on 24/10/16
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Change person director company with change date
Date: 23 Oct 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr John Edward Munro
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Resolution
Date: 23 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 Aug 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 23 Aug 2012
Action Date: 14 Jul 2011
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2011-07-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous shortened
Date: 13 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Move registers to sail company
Date: 18 Jan 2011
Category: Address
Type: AD03
Documents
Some Companies
147 ST. PAULS AVENUE,SLOUGH,SL2 5EN
Number: | 07825281 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 08275684 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11896644 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST BARTON LITTLE SILVER,TIVERTON,EX16 8HJ
Number: | 04716527 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHISLETT CLOSE,ASHFORD,TN25 6HW
Number: | 11185854 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LOCHFIELD HOUSE,PAISLEY,PA2 6QL
Number: | SC222949 |
Status: | ACTIVE |
Category: | Private Limited Company |