DIF INFRA 3 UK LIMITED

Doran & Minehane 2nd Floor Doran & Minehane 2nd Floor, London, W1C 1BF, England
StatusDISSOLVED
Company No.08069047
CategoryPrivate Limited Company
Incorporated15 May 2012
Age12 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years3 months, 3 days

SUMMARY

DIF INFRA 3 UK LIMITED is an dissolved private limited company with number 08069047. It was incorporated 12 years, 1 month, 21 days ago, on 15 May 2012 and it was dissolved 3 months, 3 days ago, on 02 April 2024. The company address is Doran & Minehane 2nd Floor Doran & Minehane 2nd Floor, London, W1C 1BF, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neeti Mukundrai Anand

Termination date: 2023-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mary Murphy

Appointment date: 2023-12-20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Capital

Type: SH19

Date: 2023-11-21

Capital : 2.00 GBP

Documents

View document PDF

Legacy

Date: 21 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/10/23

Documents

View document PDF

Resolution

Date: 21 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Oct 2022

Category: Address

Type: AD02

Old address: C/O Doran & Minehane 25 East Street Bromley BR1 1QE England

New address: Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-22

Officer name: D&M Financial Services (Uk) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-01-10

Officer name: Doran & Minehane Uk Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Neeti Mukundrai Anand

Appointment date: 2021-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Derek Freeman

Termination date: 2021-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Move registers to sail company with new address

Date: 17 May 2021

Category: Address

Type: AD03

New address: C/O Doran & Minehane 25 East Street Bromley BR1 1QE

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Doran & Minehane Uk Limited

Appointment date: 2021-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Doran & Minehane Limited

Termination date: 2021-03-11

Documents

View document PDF

Change corporate director company with change date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-03-11

Officer name: Dif Management B.V.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-11

Old address: Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF United Kingdom

New address: Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: 1st Floor, 94-96 Wigmore Street London W1U 3RF

New address: Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Dif Management B.V.

Appointment date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Nash

Termination date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Mansfield

Termination date: 2019-12-18

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2019

Category: Address

Type: AD02

New address: C/O Doran & Minehane 25 East Street Bromley BR1 1QE

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 11 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 11 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080690470001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080690470004

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Mr Andrew Derek Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Derek Freeman

Appointment date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Louise Roshier

Termination date: 2018-02-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 16 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 16 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2017

Action Date: 28 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080690470004

Charge creation date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 02 May 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH19

Date: 2017-03-28

Capital : 2.00 GBP

Documents

View document PDF

Legacy

Date: 28 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/03/17

Documents

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-18

Officer name: Mrs Angela Louise Roshier

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Louise Roshier

Appointment date: 2016-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Derek Freeman

Termination date: 2016-11-24

Documents

View document PDF

Legacy

Date: 17 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 17 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 17 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date

Date: 26 Jul 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Legacy

Date: 02 Jun 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Court order

Date: 02 Jun 2016

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2015

Action Date: 24 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-24

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 19 Oct 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified removed from the register on 02/06/2016 pursuant to court order

Documents

View document PDF

Legacy

Date: 19 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 19 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-09-01

Officer name: Doran & Minehane Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pario Limited

Termination date: 2015-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Doran & Minehane Limited

Appointment date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-01

Old address: 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England

New address: 1St Floor, 94-96 Wigmore Street London W1U 3RF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2014

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080690470002

Charge creation date: 2014-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2014

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080690470003

Charge creation date: 2014-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2014

Action Date: 11 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-11

Old address: C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks TN13 1BL

New address: 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 18 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080690470001

Charge creation date: 2014-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-15

Officer name: Mr Paul William Nash

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-15

Officer name: Mr Christopher John Mansfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Derek Freeman

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Johnstone

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jul 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pario Limited

Documents

View document PDF


Some Companies

ANYTHING INTERNATIONAL LIMITED

41 BRAYBROOK STREET,LONDON,W12 0AL

Number:09913070
Status:ACTIVE
Category:Private Limited Company

COPESTAKE LIMITED

THE HOUSE IN THE TREES,WOLVERHAMPTON,WV6 8DR

Number:05308939
Status:ACTIVE
Category:Private Limited Company

MH SERVICES CUMBRIA LIMITED

16 RYDAL STREET,FRIZINGTON,CA26 3PY

Number:08610056
Status:ACTIVE
Category:Private Limited Company

ORDEREXIT LIMITED

THE LONG LODGE,LONDON,SW19 3FW

Number:01742616
Status:ACTIVE
Category:Private Limited Company

RASHMI PANDYA CONSULTING LIMITED

THE COACH HOUSE 71A HIGH STREET,WOKING,GU24 8AF

Number:10292325
Status:ACTIVE
Category:Private Limited Company

SAS ROSE ASSOCIATES LTD

15 HALE ROAD,CHESHIRE,WA14 2EE

Number:05552890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source