DFS LLOYDS 1 LTD

05651625
CASTLEWOOD ROAD LONDON ENGLAND N16 6DW

Documents

Documents
Date Category Description Pages
05 Mar 2019 gazette Gazette Dissolved Compulsory 1 Buy now
30 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
13 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jan 2018 accounts Annual Accounts 9 Buy now
30 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2016 accounts Annual Accounts 6 Buy now
04 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Aug 2015 accounts Annual Accounts 6 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
07 Aug 2014 accounts Annual Accounts 6 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
31 Oct 2013 accounts Annual Accounts 6 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
05 Nov 2012 accounts Annual Accounts 6 Buy now
03 Jul 2012 annual-return Annual Return 4 Buy now
03 Nov 2011 accounts Annual Accounts 6 Buy now
01 Jul 2011 annual-return Annual Return 4 Buy now
01 Jul 2011 officers Change of particulars for director (Mr Jack Frankel) 2 Buy now
01 Jul 2011 officers Change of particulars for secretary (Mr Jacob Silver) 1 Buy now
08 Oct 2010 accounts Annual Accounts 13 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 address Change Sail Address Company 1 Buy now
18 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
18 May 2010 change-of-name Change Of Name Notice 1 Buy now
08 Jan 2010 mortgage Particulars of a mortgage or charge 8 Buy now
27 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Oct 2009 mortgage Particulars of a mortgage or charge 11 Buy now
30 Sep 2009 accounts Annual Accounts 2 Buy now
01 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
01 Jul 2009 officers Director appointed mr jacky frankel 1 Buy now
30 Jun 2009 officers Appointment terminated director rivkah dreyfuss 1 Buy now
24 Feb 2009 annual-return Return made up to 12/12/08; full list of members 3 Buy now
25 Sep 2008 accounts Annual Accounts 2 Buy now
30 Jan 2008 annual-return Return made up to 12/12/07; full list of members 2 Buy now
08 Oct 2007 accounts Annual Accounts 2 Buy now
02 Feb 2007 annual-return Return made up to 12/12/06; full list of members 2 Buy now
05 Sep 2006 officers New secretary appointed 1 Buy now
05 Sep 2006 officers New director appointed 1 Buy now
10 Jan 2006 officers Secretary resigned 1 Buy now
10 Jan 2006 officers Director resigned 1 Buy now
10 Jan 2006 address Registered office changed on 10/01/06 from: 39A leicester road salford manchester M7 4AS 1 Buy now
12 Dec 2005 incorporation Incorporation Company 12 Buy now