Advanced company searchLink opens in new window

DFI NOMINEE LTD

Company number 10078124

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)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2023 RP05 Registered office address changed to PO Box 4385, 10078124 - Companies House Default Address, Cardiff, CF14 8LH on 10 June 2023
01 May 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 AA Micro company accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Dec 2020 AD01 Registered office address changed from 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 18 December 2020
30 Sep 2020 AD01 Registered office address changed from Apt 29979 Chynoweth House Trevissome Park Truro TR4 8UN England to 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH on 30 September 2020
16 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Jul 2019 AD01 Registered office address changed from 306 Vanilla Factory 39 Fleet Street Liverpool L1 4AR England to Apt 29979 Chynoweth House Trevissome Park Truro TR4 8UN on 5 July 2019
25 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Oct 2018 AP01 Appointment of Mr Benjamin John Grove as a director on 2 October 2018
11 Aug 2018 TM01 Termination of appointment of Ben Vaughan Lloyd as a director on 23 April 2018
17 Apr 2018 AP02 Appointment of Dfi Directors Ltd as a director on 22 March 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
16 Mar 2018 PSC07 Cessation of Darren Schindler as a person with significant control on 16 March 2018
13 Oct 2017 TM01 Termination of appointment of Darren Schindler as a director on 13 October 2017
12 Oct 2017 TM01 Termination of appointment of Andrew Ralph Gardiner as a director on 12 October 2017
17 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21