Company NameD.F.R.G Press Limited
Company StatusDissolved
Company Number10233109
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)
Dissolution Date22 August 2023 (8 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Rastislav Tanistrak
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySlovak
StatusClosed
Appointed22 August 2022(6 years, 2 months after company formation)
Appointment Duration1 year (closed 22 August 2023)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
Director NameMr Giuliano Catalli
Date of BirthNovember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2, 63 Compton Street
London
EC1V 0BN

Location

Registered AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
12 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF England to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
20 February 2018Change of details for Mr Giuliano Catalli as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Giuliano Catalli on 20 February 2018 (2 pages)
19 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 July 2017Notification of Giuliano Catalli as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Giuliano Catalli as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 July 2017Notification of Giuliano Catalli as a person with significant control on 30 June 2016 (2 pages)
19 July 2017Registered office address changed from 19 Seymour Place Marble Arch London W1H 5BG United Kingdom to Office 311 Winston House 2 Dollis Park London N3 1HF on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 19 Seymour Place Marble Arch London W1H 5BG United Kingdom to Office 311 Winston House 2 Dollis Park London N3 1HF on 19 July 2017 (1 page)
19 July 2017Notification of Giuliano Catalli as a person with significant control on 30 June 2016 (2 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1,000
(36 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1,000
(36 pages)