Advanced company searchLink opens in new window

DAFERLIN LIMITED

Company number 11813789

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)
29 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
31 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
07 Oct 2022 AD01 Registered office address changed from 54 Thackeray Close Braintree Essex CM7 1BW England to 24 Bay View Crescent Little Oakley Harwich CO12 5EG on 7 October 2022
07 Oct 2022 AP01 Appointment of Miss Abigail Elizabeth Mary Cannon as a director on 7 October 2022
07 Oct 2022 PSC01 Notification of Abigail Elizabeth Mary Cannon as a person with significant control on 7 October 2022
07 Oct 2022 TM01 Termination of appointment of Mitchell Ian Quartermaine as a director on 7 October 2022
07 Oct 2022 PSC07 Cessation of Mitchell Ian Quartermaine as a person with significant control on 7 October 2022
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
24 Oct 2019 AP01 Appointment of Mr Mitchell Ian Quartermaine as a director on 24 October 2019
24 Oct 2019 TM01 Termination of appointment of Anu Darani Shanmuganathan as a director on 24 October 2019
24 Oct 2019 PSC01 Notification of Mitchell Ian Quartermaine as a person with significant control on 24 October 2019
24 Oct 2019 AD01 Registered office address changed from 31 Rosecourt Road Croydon Surrey CR0 3BS United Kingdom to 54 Thackeray Close Braintree Essex CM7 1BW on 24 October 2019
24 Oct 2019 PSC07 Cessation of Anu Darani Shanmuganathan as a person with significant control on 24 October 2019
25 Mar 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
07 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-07
  • GBP 100