- Company Overview for DILLFORD LTD (08279015)
- Filing history for DILLFORD LTD (08279015)
- People for DILLFORD LTD (08279015)
- More for DILLFORD LTD (08279015)
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) |
---|---|---|---|
04 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Jan 2014 | AD01 | Registered office address changed from 147 Stamford Hill London N16 5LG on 23 January 2014 | |
29 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-29
|
|
27 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
06 Nov 2012 | AP01 | Appointment of Mr Jacob Schreiber as a director | |
06 Nov 2012 | AP01 | Appointment of Moses Schreiber as a director | |
06 Nov 2012 | AP03 | Appointment of Rivka Niederman as a secretary | |
05 Nov 2012 | AD01 | Registered office address changed from the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 November 2012 | |
05 Nov 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 Nov 2012 | NEWINC | Incorporation |