Advanced company searchLink opens in new window

DAFIEH CONTRACTING LTD

Company number 10622626

Filter by category

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2019 DS01 Application to strike the company off the register
14 Oct 2019 AA Micro company accounts made up to 5 April 2019
24 Apr 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 24 April 2019
26 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
16 Nov 2018 PSC07 Cessation of Joshua Shepard as a person with significant control on 29 March 2017
13 Nov 2018 AA Micro company accounts made up to 5 April 2018
19 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
22 Mar 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 22 March 2018
05 Mar 2018 PSC01 Notification of Norvin Nava as a person with significant control on 29 March 2017
23 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
21 Feb 2018 PSC01 Notification of Norvin Nava as a person with significant control on 29 March 2017
08 Dec 2017 CH01 Director's details changed for Mr Norvin Nava on 29 March 2017
07 Jul 2017 AD01 Registered office address changed from Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England to Victory House 400 Pavilion Drive Northampton NN4 7PA on 7 July 2017
30 May 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA on 30 May 2017
19 Apr 2017 TM01 Termination of appointment of Joshua Shepard as a director on 29 March 2017
19 Apr 2017 AP01 Appointment of Mr Norvin Nava as a director on 29 March 2017
30 Mar 2017 AD01 Registered office address changed from 2 Barmston Centre Washington NE38 8DQ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 30 March 2017
16 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-16
  • GBP 1