DFI FINANCIAL SERVICES LTD

08522515
THE LONDON OFFICE 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT

Documents

Documents
Date Category Description Pages
28 Jun 2022 accounts Annual Accounts 3 Buy now
11 Dec 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 Nov 2021 officers Termination of appointment of director (Dominic Peter Clive Berger) 1 Buy now
26 Nov 2021 officers Termination of appointment of director (Natalia Franchini Gliorsi) 1 Buy now
19 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 3 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2019 officers Appointment of director (Ms Natalia Franchini Gliorsi) 2 Buy now
04 Nov 2019 officers Appointment of director (Mr Philip Joseph Reid) 2 Buy now
04 Nov 2019 officers Appointment of director (Mr Dominic Peter Clive Berger) 2 Buy now
04 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2019 officers Termination of appointment of director (Andrew Ralph Gardiner) 1 Buy now
04 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
18 Jun 2019 officers Termination of appointment of director (Darren Schindler) 1 Buy now
18 Jun 2019 officers Termination of appointment of director (Ben Vaughan Lloyd) 1 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 2 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With Updates 14 Buy now
06 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
22 Aug 2017 resolution Resolution 3 Buy now
04 Aug 2017 incorporation Memorandum Articles 37 Buy now
27 Jun 2017 resolution Resolution 1 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 17 Buy now
15 Jun 2017 capital Return of Allotment of shares 3 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2017 capital Return of Allotment of shares 3 Buy now
05 Jun 2017 accounts Annual Accounts 3 Buy now
15 Sep 2016 capital Return of Allotment of shares 3 Buy now
19 Aug 2016 capital Return of Allotment of shares 8 Buy now
05 Aug 2016 capital Return of Allotment of shares 3 Buy now
05 Jul 2016 resolution Resolution 57 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
09 Jun 2016 annual-return Annual Return 13 Buy now
09 Jun 2016 officers Change of particulars for director (Mr Andrew Ralph Gardiner) 2 Buy now
09 Jun 2016 officers Change of particulars for director (Mr Darren Schindler) 2 Buy now
07 Apr 2016 officers Appointment of director (Mr Ben Vaughan Lloyd) 2 Buy now
05 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2016 capital Return of Allotment of shares 8 Buy now
17 Dec 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Dec 2015 resolution Resolution 50 Buy now
16 Sep 2015 officers Termination of appointment of director (James Malcolm Dingwall) 1 Buy now
31 Jul 2015 officers Appointment of director (Mr Darren Schindler) 2 Buy now
19 May 2015 annual-return Annual Return 11 Buy now
13 May 2015 officers Appointment of director (Mr James Malcolm Dingwall) 2 Buy now
09 Feb 2015 accounts Annual Accounts 3 Buy now
02 Feb 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Jan 2015 resolution Resolution 48 Buy now
30 Dec 2014 officers Termination of appointment of director (James Cadbury) 1 Buy now
19 Dec 2014 capital Return of Allotment of shares 3 Buy now
18 Dec 2014 capital Return of Allotment of shares 3 Buy now
04 Jun 2014 annual-return Annual Return 12 Buy now
28 May 2014 capital Return of Allotment of shares 4 Buy now
23 May 2014 officers Termination of appointment of secretary (Crowd Support Limited) 1 Buy now
08 May 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 May 2014 resolution Resolution 32 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2013 resolution Resolution 3 Buy now
26 Nov 2013 officers Appointment of director (James Cadbury) 3 Buy now
26 Nov 2013 capital Return of Allotment of shares 4 Buy now
26 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Oct 2013 officers Termination of appointment of director (Oliver Grimson) 2 Buy now
13 Jun 2013 officers Appointment of director (Oliver Grimson) 3 Buy now
13 Jun 2013 officers Termination of appointment of director (Paul Miller) 2 Buy now
09 May 2013 incorporation Incorporation Company 9 Buy now