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

DEFI Trading Limited

Documents

Total Documents14
Total Pages50

Filing History

1 February 2022Final Gazette dissolved via compulsory strike-off
9 November 2021First Gazette notice for compulsory strike-off
9 April 2021Notification of Mohammed Ali as a person with significant control on 20 January 2021
9 April 2021Appointment of Mr Mohammed Ali as a director on 20 January 2021
26 January 2021Registered office address changed from 10 College Road First Floor Harrow HA1 1BE England to Unit 2 40 Bideford Avenue Perivale Greenford UB6 7PY on 26 January 2021
26 January 2021Cessation of Feraru Gabriel as a person with significant control on 19 January 2021
26 January 2021Termination of appointment of Feraru Gabriel as a director on 19 January 2021
19 January 2021Registered office address changed from Unit 2 , 40 Bideford Avenue Perivale Greenford UB6 7PY England to 10 College Road First Floor Harrow HA1 1BE on 19 January 2021
19 January 2021Cessation of Qa Directors Limited as a person with significant control on 19 January 2021
19 January 2021Notification of Feraru Gabriel as a person with significant control on 19 January 2021
19 January 2021Appointment of Feraru Gabriel as a director on 19 January 2021
19 January 2021Termination of appointment of Simon Mark Levy as a director on 19 January 2021
29 October 2020Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to Unit 2 , 40 Bideford Avenue Perivale Greenford UB6 7PY on 29 October 2020
24 August 2020Incorporation
Statement of capital on 2020-08-24
  • GBP 1
Sign up now to grow your client base. Plans & Pricing