Advanced company searchLink opens in new window

DAUFIN LTD

Company number 08832884

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2020 DS01 Application to strike the company off the register
06 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
17 Mar 2020 CS01 Confirmation statement made on 3 January 2020 with updates
17 Mar 2020 AP04 Appointment of Centrum Secretaries Limited as a secretary on 17 March 2020
23 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with updates
17 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
10 May 2017 AD01 Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 May 2017
25 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Aug 2016 AP01 Appointment of Ms Claudia Cristina Diaz Witwicki as a director on 24 August 2016
24 Aug 2016 TM01 Termination of appointment of David Stewart Brown as a director on 24 August 2016
11 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
06 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)