- Company Overview for DAFIEH CONTRACTING LTD (10622626)
- Filing history for DAFIEH CONTRACTING LTD (10622626)
- People for DAFIEH CONTRACTING LTD (10622626)
- More for DAFIEH CONTRACTING LTD (10622626)
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
Statement of capital on 2017-02-16
|