Advanced company searchLink opens in new window

DFI FINANCIAL SERVICES LTD

Company number 08522515

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 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Nov 2021 TM01 Termination of appointment of Dominic Peter Clive Berger as a director on 26 November 2021
26 Nov 2021 TM01 Termination of appointment of Natalia Franchini Gliorsi as a director on 26 November 2021
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
13 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
06 May 2020 CS01 Confirmation statement made on 18 April 2020 with updates
04 Nov 2019 AP01 Appointment of Ms Natalia Franchini Gliorsi as a director on 31 October 2019
04 Nov 2019 AP01 Appointment of Mr Philip Joseph Reid as a director on 31 October 2019
04 Nov 2019 AP01 Appointment of Mr Dominic Peter Clive Berger as a director on 31 October 2019
04 Nov 2019 AD01 Registered office address changed from Apt 30009 Chynoweth House Trevissome Park Truro TR4 8UN England to The London Office 85 Great Portland Street London W1W 7LT on 4 November 2019
04 Nov 2019 TM01 Termination of appointment of Andrew Ralph Gardiner as a director on 31 October 2019
04 Nov 2019 PSC02 Notification of Capital Plus Partners Ltd as a person with significant control on 31 October 2019
04 Nov 2019 PSC07 Cessation of Andrew Ralph Gardiner as a person with significant control on 31 October 2019
05 Jul 2019 AD01 Registered office address changed from Unit 306 Unit 306 Vanilla Factory 39 Fleet Street Liverpool Merseyside L1 4AR United Kingdom to Apt 30009 Chynoweth House Trevissome Park Truro TR4 8UN on 5 July 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Jun 2019 TM01 Termination of appointment of Darren Schindler as a director on 18 June 2019
18 Jun 2019 TM01 Termination of appointment of Ben Vaughan Lloyd as a director on 18 June 2019
26 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
19 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
06 Apr 2018 PSC07 Cessation of Rcp Holdings Limited as a person with significant control on 8 May 2017