-
DSF GROUP LIMITED - The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
Company Information
- Company registration number
- 10523013
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Chancery
- 58 Spring Gardens
- Manchester
- M2 1EW The Chancery, 58 Spring Gardens, Manchester, M2 1EW UK
Management
- Managing Directors
- WILKINSON, Thomas David
- Company secretaries
- WILKINSON, Thomas David
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-12-13
- Dissolved on
- 2021-04-07
- SIC/NACE
- 46499
Ownership
- Beneficial Owners
- -
- Mr Thomas David Wilkinson
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BUSINESS BROS LTD
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-07-04
- Last Date: 2019-06-20
-
DSF GROUP LIMITED Company Description
- DSF GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 10523013. Its current trading status is "closed". It was registered 2016-12-13. It was previously called BUSINESS BROS LTD. It has declared SIC or NACE codes as "46499". It has 1 director and 1 secretary. The latest accounts are filed up to 2017-12-31.It can be contacted at The Chancery .
Get DSF GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dsf Group Limited - The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
Did you know? kompany provides original and official company documents for DSF GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-01-07) - LIQ14
-
gazette-dissolved-liquidation (2021-04-07) - GAZ2
keyboard_arrow_right 2019
-
resolution (2019-11-14) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2019-07-09) - PSC04
-
mortgage-satisfy-charge-full (2019-04-01) - MR04
-
change-person-director-company-with-change-date (2019-07-09) - CH01
-
confirmation-statement-with-no-updates (2019-07-10) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2019-11-14) - 600
-
liquidation-voluntary-statement-of-affairs (2019-11-14) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-15) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-09-13) - AA
-
confirmation-statement-with-updates (2018-06-20) - CS01
-
confirmation-statement-with-updates (2018-05-08) - CS01
-
capital-allotment-shares (2018-02-27) - SH01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-02-15) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-16) - MR01
-
change-person-director-company-with-change-date (2017-09-28) - CH01
-
change-person-secretary-company-with-change-date (2017-09-28) - CH03
-
change-to-a-person-with-significant-control (2017-09-28) - PSC04
-
resolution (2017-08-10) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
termination-director-company-with-name-termination-date (2017-04-25) - TM01
-
capital-allotment-shares (2017-04-25) - SH01
-
appoint-person-secretary-company-with-name-date (2017-04-25) - AP03
-
appoint-person-director-company-with-name-date (2017-04-25) - AP01
-
termination-director-company-with-name-termination-date (2017-02-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-15) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-25) - AD01
keyboard_arrow_right 2016
-
incorporation-company (2016-12-13) - NEWINC