- 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) |
---|---|---|---|
10 Nov 2014 | AP03 | Appointment of Ms Sunita Kaushal as a secretary on 5 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Neil Edward Kay as a director on 5 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Steven John Watts as a director on 5 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr John Forrester as a director on 5 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Vivienne Conrad Selzer as a director on 5 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Robert Philip Bonnaccorso as a director on 5 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 | |
10 Nov 2014 | TM02 | Termination of appointment of Lyn Nikolopoulos as a secretary on 5 November 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | TM02 | Termination of appointment of Dennis Mentzines as a secretary on 1 July 2014 | |
07 Aug 2014 | AP03 | Appointment of Ms Lyn Nikolopoulos as a secretary on 1 July 2014 | |
18 Feb 2014 | AA | Full accounts made up to 31 July 2013 | |
24 Jan 2014 | AP03 | Appointment of Mr Dennis Mentzines as a secretary | |
24 Jan 2014 | TM02 | Termination of appointment of Jean-Paul Wallace as a secretary | |
04 Sep 2013 | AA | Full accounts made up to 31 July 2012 | |
10 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
24 Jul 2012 | AP03 | Appointment of Mr Jean-Paul Wallace as a secretary | |
24 Jul 2012 | TM01 | Termination of appointment of David Simpson as a director | |
24 Jul 2012 | TM02 | Termination of appointment of David Simpson as a secretary | |
20 Jul 2012 | AA | Full accounts made up to 31 July 2011 | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued |