DFN CONSULTANTS LTD
Status | ACTIVE |
Company No. | 09757165 |
Category | Private Limited Company |
Incorporated | 01 Sep 2015 |
Age | 8 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
DFN CONSULTANTS LTD is an active private limited company with number 09757165. It was incorporated 8 years, 9 months ago, on 01 September 2015. The company address is 41 Normanton Grove Normanton Grove, Leeds, LS11 8LD, England.
Company Fillings
Gazette filings brought up to date
Date: 23 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Mar 2024
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 06 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 15 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-04
Officer name: Ssg Care Uk Ltd
Documents
Appoint person director company with name date
Date: 15 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nana Yaw Ntonie-Nkansah
Appointment date: 2023-04-04
Documents
Termination director company with name termination date
Date: 15 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fred Nkansah
Termination date: 2023-04-04
Documents
Appoint person director company with name date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-20
Officer name: Mr Fred Nkansah
Documents
Gazette filings brought up to date
Date: 14 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Notification of a person with significant control
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ssg Care Uk Ltd
Notification date: 2023-01-13
Documents
Cessation of a person with significant control
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-13
Psc name: Nana Yaw Ntonie-Nkansah
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nana Yaw Ntonie-Nkansah
Termination date: 2023-01-13
Documents
Appoint corporate director company with name date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ssg Care Uk Ltd
Appointment date: 2023-01-13
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-13
New address: 41 Normanton Grove Normanton Grove Leeds LS11 8LD
Old address: 83 Ducie Street Manchester M1 2JQ England
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 16 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Notification of a person with significant control
Date: 04 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nana Yaw Ntonie-Nkansah
Notification date: 2020-05-01
Documents
Appoint person director company with name date
Date: 04 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Mr Nana Yaw Ntonie-Nkansah
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nafisa Nkansah
Termination date: 2020-05-01
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fred Nkansah
Termination date: 2020-05-01
Documents
Appoint person director company with name date
Date: 26 Mar 2020
Action Date: 15 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fred Nkansah
Appointment date: 2020-03-15
Documents
Cessation of a person with significant control
Date: 26 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-01
Psc name: Nafisa Nkansah
Documents
Dissolution withdrawal application strike off company
Date: 03 Mar 2020
Category: Dissolution
Type: DS02
Documents
Notification of a person with significant control
Date: 03 Mar 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-01
Psc name: Nafisa Nkansah
Documents
Dissolution application strike off company
Date: 18 Feb 2020
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 17 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-05
Officer name: Miss Nafisa Nkansah
Documents
Cessation of a person with significant control
Date: 14 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nana Yaw Ntonie-Nkansah
Cessation date: 2020-02-01
Documents
Termination director company with name termination date
Date: 14 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nana Yaw Ntonie-Nkansah
Termination date: 2020-02-01
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type micro entity
Date: 06 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
Old address: 41 Normanton Grove Leeds LS11 8LD United Kingdom
New address: 83 Ducie Street Manchester M1 2JQ
Change date: 2016-11-02
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-25
New address: 41 Normanton Grove Leeds LS11 8LD
Old address: 41 Normanton Grove Leeds LS11 8LD England
Documents
Change person director company with change date
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nana Yaw Ntonie-Nkansah
Change date: 2016-10-25
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-24
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: 41 Normanton Grove Leeds LS11 8LD
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Some Companies
BUILDERS CONCEPT AND HOME MAKING LIMITED
44 WATFORD WAY,LONDON,NW4 3AL
Number: | 11280074 |
Status: | ACTIVE |
Category: | Private Limited Company |
1.70 WATFORD CROXLEY, 1ST FLOOR, BUILDING 2,,WATFORD,WD18 8YA
Number: | 11378703 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWAYS CHURCH LANE,ROMSEY,SO51 0HN
Number: | 04789746 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CARLTON COURT,HARPENDEN,AL5 4SY
Number: | 10047868 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 KIMPTON CLOSE,HEMEL HEMPSTEAD,HP2 7PN
Number: | 11619288 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 BONSER ROAD,TWICKENHAM,TW1 4RG
Number: | 11735283 |
Status: | ACTIVE |
Category: | Private Limited Company |