- Company Overview for JAN DEKKER (UK) LIMITED (02828381)
- Filing history for JAN DEKKER (UK) LIMITED (02828381)
- People for JAN DEKKER (UK) LIMITED (02828381)
- More for JAN DEKKER (UK) LIMITED (02828381)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2013 | DS01 | Application to strike the company off the register | |
19 Jul 2012 | AR01 |
Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-07-19
|
|
18 Apr 2012 | AD01 | Registered office address changed from Wellington House Starley Way Birmingham International Park Solihull West Midlands B37 7HB England on 18 April 2012 | |
18 Apr 2012 | TM01 | Termination of appointment of Jelte Nico Van Der Ley as a director on 2 March 2012 | |
18 Apr 2012 | TM01 | Termination of appointment of Jan Joseph Ruiters as a director on 2 March 2012 | |
18 Apr 2012 | TM02 | Termination of appointment of Jan Joseph Ruiters as a secretary on 2 March 2012 | |
18 Apr 2012 | AP01 | Appointment of Mr John James Robinson as a director on 2 March 2012 | |
18 Apr 2012 | AP03 | Appointment of Mr Hans Kooijmans as a secretary on 2 March 2012 | |
18 Apr 2012 | AP01 | Appointment of Mr Hans Kooijmans as a director on 2 March 2012 | |
20 Feb 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
26 Oct 2011 | AD01 | Registered office address changed from Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 26 October 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
17 Feb 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
28 Oct 2010 | CH03 | Secretary's details changed for Jan Joseph Ruiters on 1 October 2009 | |
21 Jun 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
20 Jun 2010 | CH01 | Director's details changed for Jan Joseph Ruiters on 1 October 2009 | |
20 Jun 2010 | CH01 | Director's details changed for Mr Jelte Nico Van Der Ley on 1 October 2009 | |
03 Mar 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
14 Oct 2009 | AD01 | Registered office address changed from Fusion 2 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AB on 14 October 2009 | |
25 Aug 2009 | 288a | Secretary appointed jan joseph ruiters | |
25 Aug 2009 | 288a | Director appointed mr jelte nico van der ley | |
24 Aug 2009 | 288b | Appointment Terminated Director willem vermeer | |
24 Aug 2009 | 288b | Appointment Terminated Secretary willem vermeer |