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)
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
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