Download leads from Nexok and grow your business. Find out more

DIF 8 Ltd.

Documents

Total Documents37
Total Pages98

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022
6 January 2023Confirmation statement made on 29 December 2022 with no updates
30 July 2022Compulsory strike-off action has been discontinued
29 July 2022Total exemption full accounts made up to 30 June 2021
11 June 2022Compulsory strike-off action has been suspended
31 May 2022First Gazette notice for compulsory strike-off
15 March 2022Registered office address changed from Suite 5 Sloane Street London SW1X 9BZ England to 79 Delves Green Road, Walsall, Delves Green Road Walsall WS5 4LP on 15 March 2022
29 December 2021Confirmation statement made on 29 December 2021 with updates
22 July 2021Confirmation statement made on 15 July 2021 with no updates
19 July 2021Appointment of Mr Daljit Singh Khera as a director on 6 July 2021
22 June 2021Micro company accounts made up to 30 June 2020
25 October 2020Termination of appointment of Lesley Ann Harrison as a director on 1 September 2020
25 October 2020Cessation of Lesley Ann Harrison as a person with significant control on 1 September 2020
25 October 2020Notification of Michael Robinson Malangue Nguena Thys as a person with significant control on 1 September 2020
14 August 2020Cessation of Michael Robinson Thys Manangue Nguena as a person with significant control on 8 July 2020
14 August 2020Notification of Lesley Ann Harrison as a person with significant control on 25 June 2019
14 August 2020Appointment of Miss Lesley Ann Harrison as a director on 25 June 2019
14 August 2020Termination of appointment of Micheal Robinson Thys Malangue Nguena as a director on 4 June 2020
14 August 2020Appointment of Mr Michael Robinson Malangue Thys as a director on 6 January 2020
22 July 2020Director's details changed for Mr Micheal Robinson Malangue Thys on 4 June 2020
22 July 2020Change of details for Mr Michael Robinson Malangue Thys as a person with significant control on 22 July 2020
15 July 2020Confirmation statement made on 15 July 2020 with updates
9 July 2020Termination of appointment of Andrew Anthony Thorpe as a director on 8 July 2020
8 July 2020Cessation of Lesley Ann Harrison as a person with significant control on 8 July 2020
8 July 2020Termination of appointment of Lesley Ann Harrison as a director on 8 July 2020
8 July 2020Notification of Michael Robinson Malangue Thys as a person with significant control on 8 July 2020
8 July 2020Confirmation statement made on 8 July 2020 with updates
5 July 2020Confirmation statement made on 1 July 2020 with no updates
22 June 2020Appointment of Mr Micheal Robinson Malangue Thys as a director on 4 June 2020
4 July 2019Director's details changed for Lesley Ann Harrison on 4 July 2019
4 July 2019Director's details changed for Mr Andrew Anthony Thorpe on 4 July 2019
4 July 2019Registered office address changed from Suit 5 149 Sloane Street London SW1X 9BZ England to Suite 5 Sloane Street London SW1X 9BZ on 4 July 2019
4 July 2019Change of details for Lesley Ann Harrison as a person with significant control on 4 July 2019
1 July 2019Appointment of Mr Andrew Anthony Thorpe as a director on 1 July 2019
1 July 2019Change of details for Lesley Ann Harrison as a person with significant control on 1 July 2019
1 July 2019Confirmation statement made on 1 July 2019 with updates
25 June 2019Incorporation
Statement of capital on 2019-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing