Having been setup in 2010, Dfass Uk Ltd are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Klepach, Bernard, Amos, Jeffrey, Garner, John Philip, President Director are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KLEPACH, Bernard | 18 March 2010 | - | 1 |
AMOS, Jeffrey | 08 April 2014 | 07 May 2015 | 1 |
GARNER, John Philip, President Director | 11 June 2013 | 31 December 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 22 January 2020 | |
TM01 - Termination of appointment of director | 07 January 2020 | |
AA - Annual Accounts | 16 October 2019 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 20 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 05 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2018 | |
CS01 - N/A | 05 May 2017 | |
AD01 - Change of registered office address | 21 December 2016 | |
AD01 - Change of registered office address | 21 December 2016 | |
AD01 - Change of registered office address | 16 December 2016 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 21 March 2016 | |
TM01 - Termination of appointment of director | 08 June 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 22 September 2014 | |
CH01 - Change of particulars for director | 11 September 2014 | |
AR01 - Annual Return | 10 September 2014 | |
CH01 - Change of particulars for director | 09 September 2014 | |
AD01 - Change of registered office address | 30 May 2014 | |
AP01 - Appointment of director | 09 April 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 21 February 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
AA01 - Change of accounting reference date | 12 November 2013 | |
AP01 - Appointment of director | 19 June 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AD01 - Change of registered office address | 30 April 2013 | |
AAMD - Amended Accounts | 15 October 2012 | |
AR01 - Annual Return | 14 September 2012 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AA - Annual Accounts | 14 September 2012 | |
RT01 - Application for administrative restoration to the register | 14 September 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 08 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2011 | |
NEWINC - New incorporation documents | 18 March 2010 |