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

DBF Solutions Ltd

Documents

Total Documents35
Total Pages153

Filing History

11 January 2022Final Gazette dissolved via compulsory strike-off
17 August 2021Compulsory strike-off action has been suspended
27 July 2021First Gazette notice for compulsory strike-off
15 June 2020Confirmation statement made on 29 May 2020 with no updates
27 February 2020Total exemption full accounts made up to 31 May 2019
20 November 2019Director's details changed for Mrs Debbie Finlayson on 20 November 2019
20 November 2019Change of details for Mrs Debbie Finlayson as a person with significant control on 20 November 2019
5 June 2019Confirmation statement made on 29 May 2019 with updates
28 February 2019Total exemption full accounts made up to 31 May 2018
11 June 2018Confirmation statement made on 29 May 2018 with updates
22 February 2018Total exemption full accounts made up to 31 May 2017
2 June 2017Confirmation statement made on 29 May 2017 with updates
2 June 2017Confirmation statement made on 29 May 2017 with updates
25 January 2017Total exemption small company accounts made up to 31 May 2016
25 January 2017Total exemption small company accounts made up to 31 May 2016
9 January 2017Director's details changed for Mrs Debbie Finlayson on 9 January 2017
9 January 2017Director's details changed for Mrs Debbie Finlayson on 9 January 2017
9 January 2017Director's details changed for Mrs Debbie Finlayson on 9 January 2017
9 January 2017Director's details changed for Mrs Debbie Finlayson on 9 January 2017
7 July 2016Director's details changed for Mrs Debbie Finlayson on 7 July 2016
7 July 2016Director's details changed for Mrs Debbie Finlayson on 7 July 2016
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
2 June 2015Appointment of Mrs Debbie Finlayson as a director on 29 May 2015
2 June 2015Appointment of Mrs Debbie Finlayson as a director on 29 May 2015
29 May 2015Termination of appointment of Cosec Limited as a secretary on 29 May 2015
29 May 2015Termination of appointment of James Stuart Mcmeekin as a director on 29 May 2015
29 May 2015Termination of appointment of Cosec Limited as a director on 29 May 2015
29 May 2015Termination of appointment of Cosec Limited as a director on 29 May 2015
29 May 2015Incorporation
Statement of capital on 2015-05-29
  • GBP 1
29 May 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 29 May 2015
29 May 2015Termination of appointment of Cosec Limited as a secretary on 29 May 2015
29 May 2015Termination of appointment of James Stuart Mcmeekin as a director on 29 May 2015
29 May 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 29 May 2015
29 May 2015Incorporation
Statement of capital on 2015-05-29
  • GBP 1
Sign up now to grow your client base. Plans & Pricing