Advanced company searchLink opens in new window

D.F. INC. LIMITED

Company number 03317660

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2019 DS01 Application to strike the company off the register
30 May 2018 AA Total exemption full accounts made up to 30 September 2017
05 Apr 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
05 Apr 2018 AD01 Registered office address changed from 3 Arwood Mews Baldock SG7 6LA England to 47 Newtown Potton Sandy Bedfordshire SG19 2QJ on 5 April 2018
02 Oct 2017 AD01 Registered office address changed from Flat 7 Victoria Mills Studio's Burford Road London E15 2SW England to 3 Arwood Mews Baldock SG7 6LA on 2 October 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
06 Jun 2016 AD01 Registered office address changed from Nup End Cottage 10 Nupend Lane Wingrave Buckinghamshire HP22 4PX to Flat 7 Victoria Mills Studio's Burford Road London E15 2SW on 6 June 2016
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
28 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
23 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
14 Feb 2013 TM02 Termination of appointment of Carina Hoogeveen as a secretary
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders