This company is commonly known as Dfi Solutions Limited. The company was founded 10 years ago and was given the registration number 08682510. The firm's registered office is in ST ALBANS. You can find them at Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | DFI SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08682510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 September 2013 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6, 125 Aldermans Hill, London, England, N13 4QB | Director | 09 September 2013 | Active |
86-90, Paul Street, London, England, EC2A 4NE | Director | 09 September 2013 | Active |
Mr Denes Kormos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | Hungarian |
Address | : | Sterling Ford, Centurion Court, St Albans, AL1 5JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-19 | Resolution | Resolution. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Officers | Change person director company with change date. | Download |
2018-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-29 | Address | Change registered office address company with date old address new address. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Address | Change registered office address company with date old address new address. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Officers | Termination director company with name termination date. | Download |
2015-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-17 | Address | Change registered office address company with date old address. | Download |
2013-09-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.