Advanced company searchLink opens in new window

DERFIC INVESTMENTS LIMITED

Company number 06076885

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)
16 Jan 2019 RT01 Administrative restoration application
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
09 Jan 2013 TM02 Termination of appointment of Brypart Nominees Ltd as a secretary
02 Nov 2012 AA Accounts for a small company made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
10 Feb 2011 CH04 Secretary's details changed for Brypart Nominees Ltd on 1 November 2010
10 Feb 2011 AD01 Registered office address changed from , Unit B1, Speldhurst Business Park Langton Road, Speldhurst, Tunbridge Wells, Kent, TN3 0NR, United Kingdom on 10 February 2011
27 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Oct 2010 AD01 Registered office address changed from , 347 Brighton Road, South Croydon, Surrey, CR2 6ER on 5 October 2010
11 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
11 Feb 2010 CH04 Secretary's details changed for Brypart Nominees Ltd on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Higini Cierco Noguer on 11 February 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Feb 2009 363a Return made up to 01/02/09; full list of members
03 Nov 2008 287 Registered office changed on 03/11/2008 from, 2ND floor, 70 conduit street, london, W1S 2GF
28 Oct 2008 288b Appointment terminated secretary hyde company secretaries LTD
27 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007