Advanced company searchLink opens in new window

DFI DORMANT CO 1 LTD

Company number 08522544

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)
05 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 Dec 2020 AD01 Registered office address changed from 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 18 December 2020
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
30 Sep 2020 AD01 Registered office address changed from Apt 30008 Chynoweth House Trevissome Park Truro TR4 8UN England to 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH on 30 September 2020
03 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
03 Jul 2020 PSC02 Notification of Dfi Group Ltd as a person with significant control on 19 June 2019
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2020 DS01 Application to strike the company off the register
05 Jul 2019 AD01 Registered office address changed from 306 Vanilla Factory 39 Fleet Street Liverpool L1 4AR England to Apt 30008 Chynoweth House Trevissome Park Truro TR4 8UN on 5 July 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
19 Jun 2019 PSC07 Cessation of Crowd Fin Limited as a person with significant control on 19 June 2019
14 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
05 Jul 2018 TM01 Termination of appointment of Ben Vaughan Lloyd as a director on 23 April 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
18 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
16 Mar 2018 TM01 Termination of appointment of Darren Schindler as a director on 16 March 2018
09 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-05
16 Jun 2017 AD01 Registered office address changed from Unit 307 Vanilla Factory 39 Fleet Street Liverpool L1 4AR England to 306 Vanilla Factory 39 Fleet Street Liverpool L1 4AR on 16 June 2017