This company is commonly known as Dfc Funding No.1 Limited. The company was founded 6 years ago and was given the registration number 11077311. The firm's registered office is in LONDON. You can find them at 11th Floor, 200 Aldersgate Street, London, City Of London. This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | DFC FUNDING NO.1 LIMITED |
---|---|---|
Company Number | : | 11077311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2017 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor, 200 Aldersgate Street, London, City Of London, United Kingdom, EC1A 4HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Corporate Secretary | 22 November 2017 | Active |
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 22 November 2017 | Active |
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Corporate Director | 22 November 2017 | Active |
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Corporate Director | 22 November 2017 | Active |
City House, Sutton Park Road, Sutton, United Kingdom, SM1 2AE | Director | 22 November 2017 | Active |
Maplesfs Uk Group Services Limited | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-02 | Resolution | Resolution. | Download |
2022-03-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-01 | Insolvency | Liquidation miscellaneous. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-30 | Accounts | Change account reference date company current extended. | Download |
2017-11-22 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.