- Company Overview for DTZ SERVICES (EUROPE) LIMITED (04478043)
- Filing history for DTZ SERVICES (EUROPE) LIMITED (04478043)
- People for DTZ SERVICES (EUROPE) LIMITED (04478043)
- Charges for DTZ SERVICES (EUROPE) LIMITED (04478043)
- Registers for DTZ SERVICES (EUROPE) LIMITED (04478043)
- More for DTZ SERVICES (EUROPE) LIMITED (04478043)
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
|
|
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 |