Advanced company searchLink opens in new window

DF EUROZONE (UK) LIMITED

Company number 08440244

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)
10 Feb 2015 TM02 Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015
10 Feb 2015 AP03 Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015
09 Jan 2015 AA Full accounts made up to 30 June 2014
07 Jan 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
18 Dec 2014 TM01 Termination of appointment of Jeffrey Bray as a director on 10 December 2014
17 Dec 2014 AP01 Appointment of Mr Piero Fileccia as a director on 12 December 2014
04 Dec 2014 TM01 Termination of appointment of Sanjiv Corepal as a director on 14 November 2014
12 Nov 2014 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
25 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 7,714,342
  • EUR 500,000
  • ANNOTATION Replacement SH01 was replaced on 16/03/15 as it was not properly delivered.
25 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 3,350,100
  • EUR 500,000
15 Jul 2014 MR01 Registration of charge 084402440004, created on 8 July 2014
15 Jul 2014 MR01 Registration of charge 084402440005, created on 8 July 2014
19 Jun 2014 MR01 Registration of charge 084402440002
19 Jun 2014 MR01 Registration of charge 084402440003
17 Jun 2014 MEM/ARTS Memorandum and Articles of Association
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2014 MR04 Satisfaction of charge 084402440001 in full
28 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-28
02 Nov 2013 MR01 Registration of charge 084402440001
13 Jun 2013 AP01 Appointment of Mark Lee Prior as a director
13 Jun 2013 AP01 Appointment of John Jackson as a director
12 Jun 2013 AP03 Appointment of Mark Lee Prior as a secretary
12 Jun 2013 TM01 Termination of appointment of Piero Fileccia as a director