- Company Overview for DTZ EUROPE LIMITED (05603965)
- Filing history for DTZ EUROPE LIMITED (05603965)
- People for DTZ EUROPE LIMITED (05603965)
- Charges for DTZ EUROPE LIMITED (05603965)
- More for DTZ EUROPE LIMITED (05603965)
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) |
---|---|---|---|
22 Sep 2016 | TM01 | Termination of appointment of Joseph Friedman as a director on 31 August 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Aug 2015 | MA | Memorandum and Articles of Association | |
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
24 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
21 Nov 2014 | CERTNM |
Company name changed ugl europe LIMITED\certificate issued on 21/11/14
|
|
21 Nov 2014 | CONNOT | Change of name notice | |
14 Nov 2014 | MR01 | Registration of charge 056039650001, created on 7 November 2014 | |
14 Nov 2014 | MR01 | Registration of charge 056039650002, created on 7 November 2014 | |
07 Nov 2014 | AP03 | Appointment of Ms Sunita Kaushal as a secretary on 5 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Joseph Friedman as a director on 5 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Tod David Lickerman as a director on 5 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Murray Bede Mcardle as a secretary on 4 September 2014 | |
14 Jul 2014 | AA | Full accounts made up to 30 June 2013 | |
31 Mar 2014 | AP03 | Appointment of Mr Murray Bede Mcardle as a secretary | |
13 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
10 Feb 2014 | TM02 | Termination of appointment of Dennis Mentzines as a secretary | |
04 Nov 2013 | AR01 | Annual return made up to 26 October 2013 with full list of shareholders | |
16 Aug 2013 | AA | Full accounts made up to 30 June 2012 | |
17 May 2013 | AD01 | Registered office address changed from , C/O Dtz, 125 Old Broad Street, London, EC2N 2BQ, United Kingdom on 17 May 2013 | |
15 Feb 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2012 |