-
DF LOGISTICS & DELIVERIES LIMITED - 255 Poulton Road, Wallasey, Merseyside, CH44 4BT, United Kingdom
Company Information
- Company registration number
- 09216794
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 255 Poulton Road
- Wallasey
- Merseyside
- CH44 4BT 255 Poulton Road, Wallasey, Merseyside, CH44 4BT UK
Management
- Managing Directors
- PACZEK, Rebekah Lucy
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-12
- Dissolved on
- 2020-10-27
- SIC/NACE
- 56210
Ownership
- Beneficial Owners
- Miss Rebekah Lucy Paczek
- Mr David Joseph Fegan
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- GATSBY'S KITCHEN LIMITED
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2020-10-24
- Last Date: 2019-09-12
-
DF LOGISTICS & DELIVERIES LIMITED Company Description
- DF LOGISTICS & DELIVERIES LIMITED is a ltd registered in United Kingdom with the Company reg no 09216794. Its current trading status is "closed". It was registered 2014-09-12. It was previously called GATSBY'S KITCHEN LIMITED. It has declared SIC or NACE codes as "56210". It has 1 director It can be contacted at 255 Poulton Road .
Get DF LOGISTICS & DELIVERIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Df Logistics & Deliveries Limited - 255 Poulton Road, Wallasey, Merseyside, CH44 4BT, United Kingdom
Did you know? kompany provides original and official company documents for DF LOGISTICS & DELIVERIES 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 2020
-
gazette-dissolved-voluntary (2020-10-27) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-05-13) - DS01
-
termination-director-company-with-name-termination-date (2020-05-13) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-05-13) - AA
-
gazette-notice-voluntary (2020-05-26) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2020-10-13) - SOAS(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-15) - AA
-
confirmation-statement-with-updates (2019-09-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
-
confirmation-statement-with-updates (2018-09-22) - CS01
keyboard_arrow_right 2017
-
resolution (2017-01-05) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-09-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-03) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-13) - AA
-
confirmation-statement-with-updates (2016-09-22) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-19) - AR01
-
change-person-director-company-with-change-date (2015-10-19) - CH01
-
appoint-person-director-company-with-name-date (2015-03-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-05) - AD01
-
change-account-reference-date-company-previous-shortened (2015-11-26) - AA01