- Company Overview for DAFFIER LIMITED (04739673)
- Filing history for DAFFIER LIMITED (04739673)
- People for DAFFIER LIMITED (04739673)
- More for DAFFIER LIMITED (04739673)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jul 2013 | AR01 |
Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
17 Dec 2012 | AP01 | Appointment of Mrs Annette Helen Heath as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Mollyland Inc as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Christina Van Den Berg as a director | |
20 Jun 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | CH01 | Director's details changed for Christina Cornelia Van Den Berg on 23 December 2010 | |
23 Sep 2010 | AP01 | Appointment of Miss Christina Cornelia Van Den Berg as a director | |
19 Apr 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
19 Apr 2010 | CH04 | Secretary's details changed for Premium Secretaries Limited on 18 April 2010 | |
19 Apr 2010 | CH02 | Director's details changed for Mollyland Inc on 18 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
13 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Apr 2008 | 363a | Return made up to 18/04/08; full list of members |