DLFP LTD

08150290
HAMCROFT MAIN ROAD NUTBOURNE CHICHESTER PO18 8RN

Documents

Documents
Date Category Description Pages
31 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2020 accounts Annual Accounts 4 Buy now
14 May 2020 accounts Annual Accounts 4 Buy now
14 May 2020 accounts Annual Accounts 4 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
17 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Nov 2019 officers Termination of appointment of secretary (Brenda May Davis) 1 Buy now
11 Aug 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2017 accounts Annual Accounts 6 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2015 accounts Annual Accounts 6 Buy now
18 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
19 Jun 2014 accounts Annual Accounts 6 Buy now
24 Jan 2014 capital Return of Allotment of shares 4 Buy now
19 Dec 2013 capital Return of Allotment of shares 4 Buy now
19 Dec 2013 capital Return of Allotment of shares 4 Buy now
19 Dec 2013 capital Return of Allotment of shares 4 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
08 Aug 2013 officers Appointment of secretary (Mrs Brenda May Davis) 1 Buy now
08 Apr 2013 capital Return of Allotment of shares 3 Buy now
20 Jul 2012 officers Appointment of director (Mr Ray Alan Davis) 2 Buy now
19 Jul 2012 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
19 Jul 2012 incorporation Incorporation Company 20 Buy now