Advanced company searchLink opens in new window

DFN2 LTD

Company number 04124215

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)
05 Jul 2012 AD01 Registered office address changed from Telegraph House 59 Wolverhampton Road Stafford ST17 4AW United Kingdom on 5 July 2012
14 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
26 Jan 2012 AP01 Appointment of Mr Simon Jonathan Riley as a director
11 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
05 Oct 2011 AP01 Appointment of Mr Andrew Darin Butler as a director
05 Oct 2011 AP01 Appointment of Mr Michael Richardson as a director
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2011 AD01 Registered office address changed from 4a Eastgate Street Stafford Staffordshire ST16 2NQ on 21 February 2011
04 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
25 Nov 2010 CERTNM Company name changed eglobalfares LTD\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
05 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-25
05 Nov 2010 CONNOT Change of name notice
29 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-25
29 Oct 2010 CONNOT Change of name notice
07 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Reza Satongar on 23 December 2009
20 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Jun 2009 288b Appointment terminated director ian bennyworth
28 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
22 Dec 2008 363a Return made up to 13/12/08; full list of members
06 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006
25 Jan 2008 363a Return made up to 13/12/07; full list of members
25 Jan 2008 288c Secretary's particulars changed;director's particulars changed