Advanced company searchLink opens in new window

DF (INTERACTIVE) LIMITED

Company number 03352160

Filter by category

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2016 CERTNM Company name changed interactive ventilation LIMITED\certificate issued on 11/06/16
  • RES15 ‐ Change company name resolution on 2016-04-07
11 Jun 2016 CONNOT Change of name notice
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Mar 2014 TM01 Termination of appointment of Mark Miller as a director
15 Jan 2014 MR01 Registration of charge 033521600002
20 Dec 2013 AP01 Appointment of Mr Andrew David Baker as a director
05 Dec 2013 AD01 Registered office address changed from Unit 10 the Schoolhouse Second Avenue Trafford Park Manchester Greater Manchester M17 1DZ on 5 December 2013
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Nov 2012 TM01 Termination of appointment of Bryn Maddick as a director
31 Aug 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
31 Aug 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
17 May 2011 AP03 Appointment of David Fenlon as a secretary
16 May 2011 TM02 Termination of appointment of Paul Strevens as a secretary
16 May 2011 TM01 Termination of appointment of Paul Strevens as a director
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Oct 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders