DAFEA LIMITED

Kemp House Kemp House, London, EC1V 2NX, England
StatusACTIVE
Company No.08957622
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

DAFEA LIMITED is an active private limited company with number 08957622. It was incorporated 10 years, 1 month, 22 days ago, on 25 March 2014. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2021

Action Date: 21 Feb 2021

Category: Address

Type: AD01

Old address: Clarendon Business Centre 35-36 Eagle Street London WC1R 4AQ England

Change date: 2021-02-21

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-10

Old address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ

New address: Clarendon Business Centre 35-36 Eagle Street London WC1R 4AQ

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

New address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ

Change date: 2015-07-16

Old address: St Matthews House Haugh Lane Hexham Northumberland NE46 3PU

Documents

View document PDF

Change person director company with change date

Date: 14 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohamed Dafea

Change date: 2015-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Capital allotment shares

Date: 13 May 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-28

Capital : 25,076.00 GBP

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN SMITH BIO LIMITED

35 MANSEFIELD ROAD,GLASGOW,G76 7DN

Number:SC461891
Status:ACTIVE
Category:Private Limited Company

CAFE CHILL LTD

178 SANDYFORD ROAD,NEWCASTLE UPON TYNE,NE2 1RN

Number:07618607
Status:ACTIVE
Category:Private Limited Company

SANDRINGHAM ROAD MANAGEMENT COMPANY LIMITED

39B SANDRINGHAM ROAD,FAREHAM,PO14 3DL

Number:07119571
Status:ACTIVE
Category:Private Limited Company

SHEILAS MEALS LIMITED

28 CLEVEDON STREET,MANCHESTER,M9 5PL

Number:06844103
Status:ACTIVE
Category:Private Limited Company

T.J. AUTO REPAIRS LIMITED

UNIT 1 WILNE ROAD,LONG EATON,NG10 3AL

Number:04169505
Status:ACTIVE
Category:Private Limited Company

THE EMBANKMENT MARINA (GRAVESEND) LIMITED

123 CROSS LANE EAST,KENT,DA12 5HA

Number:06300159
Status:ACTIVE
Category:Private Limited Company

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