Advanced company searchLink opens in new window

DF HOLDINGS (UK) LIMITED

Company number 08414255

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)
06 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jul 2020 600 Appointment of a voluntary liquidator
09 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-30
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 3,400,102
22 Jun 2020 MR04 Satisfaction of charge 084142550003 in full
22 Jun 2020 MR04 Satisfaction of charge 084142550004 in full
22 Jun 2020 MR04 Satisfaction of charge 084142550005 in full
22 Jun 2020 MR04 Satisfaction of charge 084142550006 in full
22 Jun 2020 MR04 Satisfaction of charge 084142550002 in full
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 3,400,101
06 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 21/02/2019
31 May 2019 AA Full accounts made up to 30 June 2018
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 06/01/2020.
28 Mar 2018 AD01 Registered office address changed from Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England to 6 Bevis Marks London EC3A 7BA on 28 March 2018
13 Mar 2018 AA Full accounts made up to 30 June 2017
06 Mar 2018 MR05 All of the property or undertaking has been released from charge 084142550002
06 Mar 2018 MR05 All of the property or undertaking has been released from charge 084142550004
05 Mar 2018 MR05 All of the property or undertaking has been released from charge 084142550003
05 Mar 2018 MR05 All of the property or undertaking has been released from charge 084142550005
05 Mar 2018 MR05 All of the property or undertaking has been released from charge 084142550006
05 Mar 2018 MR05 All of the property or undertaking has been released from charge 084142550002
05 Mar 2018 MR05 All of the property or undertaking has been released from charge 084142550004
01 Mar 2018 TM01 Termination of appointment of Kevin Kaye as a director on 27 February 2018