DNFA AUCTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-08-29 View Report
Dissolution. Dissolution application strike off company. 2023-08-16 View Report
Officers. Officer name: Tom Pickford. Termination date: 2023-08-01. 2023-08-14 View Report
Officers. Officer name: Kevin Fitzpatrick. Termination date: 2023-08-01. 2023-08-14 View Report
Officers. Termination date: 2023-08-01. Officer name: Kevin Fitzpatrick. 2023-08-14 View Report
Officers. Officer name: Mr Tom Pickford. Change date: 2023-01-01. 2023-01-26 View Report
Officers. Appointment date: 2022-12-09. Officer name: Mr Tom Pickford. 2023-01-09 View Report
Officers. Officer name: Tom Pickford. Termination date: 2023-01-07. 2023-01-07 View Report
Officers. Appointment date: 2023-01-01. Officer name: Mr Tom Pickford. 2023-01-03 View Report
Officers. Termination date: 2023-01-01. Officer name: Graham Elliott Shircore. 2023-01-03 View Report
Accounts. Accounts type micro entity. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-10-31 View Report
Officers. Officer name: Mr Kevin Fitzpatrick. Appointment date: 2021-11-15. 2021-11-17 View Report
Officers. Officer name: Mr Kevin Fitzpatrick. Appointment date: 2021-11-15. 2021-11-17 View Report
Officers. Officer name: Anthony Michael Gee. Termination date: 2021-11-15. 2021-11-17 View Report
Officers. Officer name: Anthony Michael Gee. Termination date: 2021-11-15. 2021-11-17 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type dormant. 2021-10-13 View Report
Officers. Appointment date: 2020-11-02. Officer name: Mr Graham Elliott Shircore. 2020-11-02 View Report
Officers. Termination date: 2020-11-02. Officer name: Richard Kenneth Purkis. 2020-11-02 View Report
Officers. Appointment date: 2020-11-02. Officer name: Mr Anthony Michael Gee. 2020-11-02 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type dormant. 2020-09-11 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Accounts. Accounts type dormant. 2019-10-24 View Report
Accounts. Accounts type dormant. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Accounts. Accounts type dormant. 2018-01-04 View Report
Confirmation statement. Statement with updates. 2017-10-31 View Report
Accounts. Accounts type dormant. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Officers. Officer name: Peter John Laurence Floyd. Termination date: 2016-02-26. 2016-02-26 View Report
Accounts. Accounts type total exemption full. 2015-12-30 View Report
Officers. Officer name: Mr Anthony Michael Gee. Appointment date: 2015-09-23. 2015-09-24 View Report
Officers. Officer name: Mr Richard Kenneth Purkis. Appointment date: 2015-09-23. 2015-09-24 View Report
Officers. Termination date: 2015-09-17. Officer name: Stephan Carl Eduard Ludwig. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2015-03-04 View Report
Accounts. Accounts type total exemption full. 2015-02-22 View Report
Accounts. Change account reference date company previous shortened. 2014-11-21 View Report
Address. Change date: 2014-11-21. Old address: 11 Adelphi Terrace London WC2N 6BJ. New address: C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX. 2014-11-21 View Report
Accounts. Accounts type total exemption small. 2014-09-12 View Report
Officers. Appointment date: 2014-08-20. Officer name: Mr Peter John Laurence Floyd. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Accounts. Change account reference date company previous extended. 2014-01-08 View Report
Accounts. Accounts type dormant. 2013-06-10 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Accounts. Change account reference date company previous shortened. 2012-12-27 View Report
Address. Old address: Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE United Kingdom. Change date: 2012-12-27. 2012-12-27 View Report
Accounts. Accounts type dormant. 2012-08-08 View Report