Advanced company searchLink opens in new window

DTZ SERVICES (EUROPE) LIMITED

Company number 04478043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
30 Sep 2020 TM02 Termination of appointment of Grace Parsons-Hann as a secretary on 30 September 2020
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2020 DS01 Application to strike the company off the register
30 Apr 2020 TM01 Termination of appointment of Parimal Raojibhai Patel as a director on 8 April 2020
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 2
09 Oct 2019 AP03 Appointment of Grace Parsons-Hann as a secretary on 16 September 2019
07 Aug 2019 TM02 Termination of appointment of Sunita Kaushal as a secretary on 5 August 2019
07 Aug 2019 TM01 Termination of appointment of Sunita Kaushal as a director on 5 August 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
25 Jun 2019 AA Accounts for a small company made up to 31 July 2018
16 Nov 2018 MR04 Satisfaction of charge 044780430002 in full
16 Nov 2018 MR04 Satisfaction of charge 044780430001 in full
13 Sep 2018 AD03 Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
13 Sep 2018 AD02 Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
13 Sep 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
07 Jun 2018 AA Accounts for a small company made up to 31 July 2017
16 Jan 2018 AD01 Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 125 Old Broad Street London EC2N 1AR on 16 January 2018
16 Jan 2018 AP01 Appointment of Mr Manuel Uria Fernandez as a director on 30 November 2017
11 Jan 2018 TM01 Termination of appointment of Neil Edward Kay as a director on 14 November 2017
11 Jan 2018 TM01 Termination of appointment of Neil Edward Kay as a director on 14 November 2017
11 Jan 2018 AP01 Appointment of Mr Parimal Raojibhai Patel as a director on 31 December 2017
11 Jan 2018 AP01 Appointment of Mr Colin Wilson as a director on 31 December 2017
11 Jan 2018 AP01 Appointment of Ms Sunita Kaushal as a director on 31 December 2017