DFI SOLUTIONS LIMITED

Sterling Ford Centurion Court Sterling Ford Centurion Court, St Albans, AL1 5JN, Herts
StatusDISSOLVED
Company No.08682510
CategoryPrivate Limited Company
Incorporated09 Sep 2013
Age10 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 5 months, 8 days

SUMMARY

DFI SOLUTIONS LIMITED is an dissolved private limited company with number 08682510. It was incorporated 10 years, 9 months, 4 days ago, on 09 September 2013 and it was dissolved 3 years, 5 months, 8 days ago, on 05 January 2021. The company address is Sterling Ford Centurion Court Sterling Ford Centurion Court, St Albans, AL1 5JN, Herts.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2020

Action Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: 34a Watling Street Radlett Hertfordshire WD7 7NN England

New address: Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN

Change date: 2019-01-25

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

Old address: 86-90 Paul Street London EC2A 4NE England

New address: 34a Watling Street Radlett Hertfordshire WD7 7NN

Change date: 2018-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-29

Officer name: Mr Denes Kormos

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-29

Psc name: Mr Denes Kormos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

Old address: 14 Pendlestone Road London E17 9BH England

Change date: 2018-05-29

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Old address: 86-90 Paul Street London EC2A 4NE

New address: 14 Pendlestone Road London E17 9BH

Change date: 2016-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ferenc Pinter

Termination date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: AD01

Old address: Unit 16 Mill Mead Industrial Estate Mill Mead Road London N17 9QU United Kingdom

Change date: 2014-04-17

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33 SOUTH STREET LTD

129 BROOMFIELD AVENUE,WORTHING,BN14 7SF

Number:10926279
Status:ACTIVE
Category:Private Limited Company

INTREPID PUB COMPANY LTD

THE APEX,COVENTRY,CV1 3PP

Number:06778096
Status:ACTIVE
Category:Private Limited Company

MARIA TEX UK LTD

23 THE HOMEFIELD,MORDEN,SM4 5AS

Number:08810629
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD PHYSIOTHERAPY LTD

476 ECCLESALL ROAD,SOUTH YORKSHIRE,S11 8PX

Number:06044483
Status:ACTIVE
Category:Private Limited Company

SZEJNER TRANSPORT LIMITED

59 ELDER DRIVE,DAVENTRY,NN11 0XE

Number:10796218
Status:ACTIVE
Category:Private Limited Company

THE CULTURE TRUST

C/O MARK KILGORE,BALLYCASTLE,BT54 6AR

Number:NI625824
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source