Company NameDAFY Ltd
DirectorFarook Sacha
Company StatusActive - Proposal to Strike off
Company Number09490176
CategoryPrivate Limited Company
Incorporation Date14 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMr Farook Sacha
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed14 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kilner View
Dewsbury
West Yorkshire
WF12 9HH

Contact

Websitewww.thecarbedshop.com
Telephone01924 463333
Telephone regionWakefield

Location

Registered AddressUnit 2, Carlton Mills
Hirst Road
Dewsbury
West Yorkshire
WF13 2AD
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 November 2021 (2 years, 5 months ago)
Next Return Due3 December 2022 (overdue)

Filing History

11 January 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2022Compulsory strike-off action has been discontinued (1 page)
10 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
15 November 2019Withdrawal of a person with significant control statement on 15 November 2019 (2 pages)
15 November 2019Notification of Farook Sacha as a person with significant control on 11 November 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
14 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 300
(4 pages)
15 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 300
(4 pages)
31 May 2016Registered office address changed from , 8 Kilner View, Dewsbury, West Yorkshire, WF12 9HH, United Kingdom to Unit 2, Carlton Mills Hirst Road Dewsbury West Yorkshire WF13 2AD on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 8 Kilner View Dewsbury West Yorkshire WF12 9HH United Kingdom to Unit 2, Carlton Mills Hirst Road Dewsbury West Yorkshire WF13 2AD on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 8 Kilner View Dewsbury West Yorkshire WF12 9HH United Kingdom to Unit 2, Carlton Mills Hirst Road Dewsbury West Yorkshire WF13 2AD on 31 May 2016 (1 page)
14 March 2015Incorporation
Statement of capital on 2015-03-14
  • GBP 50
(28 pages)
14 March 2015Incorporation
Statement of capital on 2015-03-14
  • GBP 50
(28 pages)