- Company Overview for D & R (EUROPE) LIMITED (05876466)
- Filing history for D & R (EUROPE) LIMITED (05876466)
- People for D & R (EUROPE) LIMITED (05876466)
- Charges for D & R (EUROPE) LIMITED (05876466)
- More for D & R (EUROPE) LIMITED (05876466)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2013 | DS01 | Application to strike the company off the register | |
10 May 2013 | AD01 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 10 May 2013 | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Aug 2012 | AR01 |
Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-08-29
|
|
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption full accounts made up to 31 July 2009 | |
14 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Mr Billal Javed on 14 July 2010 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
23 Oct 2009 | AA | Total exemption full accounts made up to 31 July 2007 | |
27 Aug 2009 | 363a | Return made up to 14/07/09; full list of members | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from c/o e c brown & batts delta house, 175-177 borough high st, london SE1 1XP | |
18 Nov 2008 | 363a | Return made up to 14/07/08; full list of members | |
16 Oct 2007 | 363a | Return made up to 14/07/07; full list of members | |
14 Nov 2006 | 395 | Particulars of mortgage/charge | |
09 Oct 2006 | 288a | New director appointed | |
20 Sep 2006 | 288a | New secretary appointed | |
20 Sep 2006 | 288b | Director resigned |