DONFORNI LTD

Register to unlock more data on OkredoRegister

DONFORNI LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05667869

Incorporation date

06/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

43 Highfield Road, Dartford DA1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2006)
dot icon23/10/2025
Order of court to wind up
dot icon18/10/2025
Registered office address changed from C/O Donal Lucey Lawlor 65 the Base Victoria Road Dartford DA1 5FS United Kingdom to 43 Highfield Road Dartford DA1 2JS on 2025-10-18
dot icon09/04/2025
Compulsory strike-off action has been discontinued
dot icon08/04/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon13/01/2025
Micro company accounts made up to 2024-01-31
dot icon27/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon12/01/2024
Compulsory strike-off action has been suspended
dot icon11/01/2024
Unaudited abridged accounts made up to 2023-01-31
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon25/08/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon19/01/2023
Compulsory strike-off action has been discontinued
dot icon18/01/2023
Unaudited abridged accounts made up to 2022-01-31
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon08/09/2022
Compulsory strike-off action has been discontinued
dot icon07/09/2022
Unaudited abridged accounts made up to 2021-01-31
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon17/05/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon06/04/2022
Satisfaction of charge 056678690014 in full
dot icon24/05/2021
Registration of charge 056678690014, created on 2021-05-20
dot icon21/05/2021
Satisfaction of charge 056678690009 in full
dot icon01/04/2021
Satisfaction of charge 056678690011 in full
dot icon01/04/2021
Satisfaction of charge 056678690013 in full
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon25/03/2021
Registered office address changed from 61 the Base Victoria Road Dartford DA1 5FS United Kingdom to C/O Donal Lucey Lawlor 65 the Base Victoria Road Dartford DA1 5FS on 2021-03-25
dot icon24/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon06/10/2020
Satisfaction of charge 056678690012 in full
dot icon03/08/2020
Registration of charge 056678690013, created on 2020-07-31
dot icon19/02/2020
Registered office address changed from Donal Lucey Lawlor 61 the Base Victoria Road Dartford DA1 5FS United Kingdom to 61 the Base Victoria Road Dartford DA1 5FS on 2020-02-19
dot icon23/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-01-31
dot icon25/10/2019
Satisfaction of charge 056678690010 in full
dot icon18/10/2019
Registration of charge 056678690012, created on 2019-10-10
dot icon02/10/2019
Registration of charge 056678690011, created on 2019-10-01
dot icon30/05/2019
Satisfaction of charge 056678690008 in full
dot icon30/05/2019
Satisfaction of charge 056678690007 in full
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon22/03/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-01-31
dot icon07/01/2019
Micro company accounts made up to 2017-01-31
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon13/09/2018
Registered office address changed from 43 Highfield Road Dartford Kent DA1 2JS to Donal Lucey Lawlor 61 the Base Victoria Road Dartford DA1 5FS on 2018-09-13
dot icon26/02/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon27/10/2017
Registration of charge 056678690009, created on 2017-10-13
dot icon27/10/2017
Registration of charge 056678690010, created on 2017-10-13
dot icon21/03/2017
Registration of charge 056678690008, created on 2017-03-21
dot icon30/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon18/10/2016
Registration of charge 056678690007, created on 2016-10-17
dot icon10/08/2016
Total exemption small company accounts made up to 2015-01-31
dot icon15/06/2016
Satisfaction of charge 1 in full
dot icon15/06/2016
Satisfaction of charge 2 in full
dot icon15/06/2016
Satisfaction of charge 5 in full
dot icon15/06/2016
Satisfaction of charge 6 in full
dot icon20/02/2016
Compulsory strike-off action has been discontinued
dot icon19/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Sonia Forni as a secretary on 2016-01-16
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon06/03/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-01-31
dot icon04/03/2015
Compulsory strike-off action has been discontinued
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon06/06/2014
Total exemption small company accounts made up to 2013-01-31
dot icon06/06/2014
Total exemption small company accounts made up to 2012-01-31
dot icon06/06/2014
Annual return made up to 2014-01-06
dot icon06/06/2014
Annual return made up to 2013-01-06 with full list of shareholders
dot icon06/06/2014
Administrative restoration application
dot icon14/05/2013
Final Gazette dissolved via compulsory strike-off
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon22/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/05/2011
Total exemption small company accounts made up to 2010-01-31
dot icon19/02/2011
Compulsory strike-off action has been discontinued
dot icon16/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon18/03/2010
Total exemption full accounts made up to 2009-01-31
dot icon08/03/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon08/03/2010
Director's details changed for Donal Finbarr Lucey on 2010-01-06
dot icon27/01/2010
Annual return made up to 2009-01-06 with full list of shareholders
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/09/2008
Total exemption full accounts made up to 2008-01-31
dot icon23/04/2008
Duplicate mortgage certificatecharge no:4
dot icon23/04/2008
Duplicate mortgage certificatecharge no:3
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/03/2008
Total exemption full accounts made up to 2007-01-31
dot icon05/03/2008
Return made up to 06/01/08; no change of members
dot icon30/08/2007
Particulars of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon15/03/2007
Return made up to 06/01/07; full list of members
dot icon06/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
263.07K
-
0.00
0.00
-
2022
2
64.25K
-
0.00
21.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DONFORNI LTD

DONFORNI LTD is an(a) Liquidation company incorporated on 06/01/2006 with the registered office located at 43 Highfield Road, Dartford DA1 2JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DONFORNI LTD?

toggle

DONFORNI LTD is currently Liquidation. It was registered on 06/01/2006 .

Where is DONFORNI LTD located?

toggle

DONFORNI LTD is registered at 43 Highfield Road, Dartford DA1 2JS.

What does DONFORNI LTD do?

toggle

DONFORNI LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DONFORNI LTD?

toggle

The latest filing was on 23/10/2025: Order of court to wind up.