Advanced company searchLink opens in new window

DFB 2023 LIMITED

Company number 07871371

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)
03 Nov 2023 CERTNM Company name changed fragrance du bois (uk) LIMITED\certificate issued on 03/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-25
11 Oct 2023 AA Micro company accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
10 Oct 2022 AA Micro company accounts made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
02 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
06 May 2021 DISS40 Compulsory strike-off action has been discontinued
05 May 2021 AA Micro company accounts made up to 31 December 2020
22 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 AD01 Registered office address changed from C/O Wychbury Greaves Llp Towers Point Wheelhouse Road Rugeley Staffordshire WS15 1UN to Velocity Point Wreakes Lane Dronfield S18 1PN on 2 March 2021
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
10 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
27 Feb 2018 AP01 Appointment of Mr David Michael Linell as a director on 26 February 2018
27 Feb 2018 TM01 Termination of appointment of Kimberley Reanne Hawker as a director on 26 February 2018
27 Feb 2018 PSC07 Cessation of Kimberley Reanne Hawker as a person with significant control on 26 February 2018
05 Dec 2017 PSC01 Notification of Kimberley Hawker as a person with significant control on 5 December 2017
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
02 Nov 2017 TM01 Termination of appointment of Melanie Ann Copestake as a director on 30 October 2017
18 Oct 2017 AA Micro company accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
18 Jul 2017 AP01 Appointment of Mrs Kimberley Reanne Hawker as a director on 18 July 2017