Advanced company searchLink opens in new window

DFT OLR HOLDINGS LIMITED

Company number 07141122

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)
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
16 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
16 Jul 2016 CONNOT Change of name notice
22 Jun 2016 TM01 Termination of appointment of Paul David Rodgers as a director on 22 June 2016
22 Jun 2016 TM01 Termination of appointment of Andrew Bernard Murray as a director on 22 June 2016
22 Jun 2016 AP01 Appointment of Mr Simon Alexander Smith as a director on 22 June 2016
22 Jun 2016 AP01 Appointment of Mr David Clive Bennett as a director on 22 June 2016
22 Jun 2016 AP01 Appointment of Mr Richard Charles Cantwell as a director on 22 June 2016
16 May 2016 AA Accounts for a dormant company made up to 31 January 2016
19 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
17 Feb 2016 AP03 Appointment of Mr Trevor Dawson as a secretary on 17 February 2016
17 Feb 2016 TM02 Termination of appointment of Pamela Jayne Lockley as a secretary on 17 February 2016
17 Feb 2016 AD01 Registered office address changed from Pam Lockley Horseferry Road London SW1P 4DR to C/O Trevor Dawson Great Minster House 33 Horseferry Road London SW1P 4DR on 17 February 2016
20 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
11 Jun 2014 AA Accounts for a dormant company made up to 31 January 2014
10 Jun 2014 AP03 Appointment of Ms Pamela Jayne Lockley as a secretary
10 Jun 2014 TM02 Termination of appointment of Sonia Braybrook as a secretary
10 Jun 2014 AD01 Registered office address changed from C/O Sonia Braybrook 33 Horseferry Road London SW1P 4DR on 10 June 2014
13 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
04 Jul 2013 AA Accounts for a dormant company made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
17 May 2012 AA Accounts for a dormant company made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from 76 Marsham Street London SW1P 4DR on 8 February 2012