Advanced company searchLink opens in new window

DF AMERICAS HOLDINGS (UK) LIMITED

Company number 08810365

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
10 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-30
10 Jul 2020 LIQ01 Declaration of solvency
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
15 Oct 2019 PSC05 Change of details for Df Holdings (Uk) Limited as a person with significant control on 28 March 2018
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
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
20 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Mar 2018 TM01 Termination of appointment of Kevin Kaye as a director on 27 February 2018
01 Mar 2018 TM02 Termination of appointment of Lorna Biondi as a secretary on 27 February 2018
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
05 Sep 2017 PSC02 Notification of Df Holdings (Uk) Limited as a person with significant control on 30 April 2016
05 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 5 September 2017
27 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
25 Nov 2016 AUD Auditor's resignation
08 Jul 2016 TM01 Termination of appointment of Eric George Erickson as a director on 8 July 2016
01 Jul 2016 AP01 Appointment of Mr Scott Cohen as a director on 27 June 2016
20 Jun 2016 TM01 Termination of appointment of Mark Lee Prior as a director on 20 June 2016
27 Apr 2016 AD01 Registered office address changed from Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 27 April 2016
12 Apr 2016 AA Full accounts made up to 30 June 2015
22 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100