About

Registered Number: 06706310
Date of Incorporation: 24/09/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years ago)
Registered Address: 22-26 King Street, King'S Lynn, Norfolk, PE30 1HJ

 

Having been setup in 2008, Dfb Logistics Ltd are based in King'S Lynn, Norfolk, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Filipas Blai, Darius, Manuela, Skopece, Filipas Blai, Auriel are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILIPAS BLAI, Darius 01 July 2010 - 1
FILIPAS BLAI, Auriel 24 September 2008 05 July 2010 1
Secretary Name Appointed Resigned Total Appointments
MANUELA, Skopece 24 September 2008 30 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 05 February 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 26 February 2013
AD01 - Change of registered office address 25 February 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 24 September 2011
AD01 - Change of registered office address 03 August 2011
DISS40 - Notice of striking-off action discontinued 08 February 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 07 February 2011
AD01 - Change of registered office address 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
CERTNM - Change of name certificate 22 July 2010
CONNOT - N/A 22 July 2010
AA - Annual Accounts 14 July 2010
TM01 - Termination of appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
363a - Annual Return 30 September 2009
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.