- Company Overview for DEARMAN ENGINE COMPANY LIMITED (07475596)
- Filing history for DEARMAN ENGINE COMPANY LIMITED (07475596)
- People for DEARMAN ENGINE COMPANY LIMITED (07475596)
- Charges for DEARMAN ENGINE COMPANY LIMITED (07475596)
- Insolvency for DEARMAN ENGINE COMPANY LIMITED (07475596)
- More for DEARMAN ENGINE COMPANY LIMITED (07475596)
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) |
---|---|---|---|
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | CC04 | Statement of company's objects | |
08 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 21 September 2018
|
|
30 May 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
17 Jan 2018 | PSC01 | Notification of Johan Dirk Kleijn as a person with significant control on 15 November 2017 | |
17 Jan 2018 | PSC01 | Notification of Adam Heaps as a person with significant control on 15 November 2017 | |
17 Jan 2018 | PSC07 | Cessation of David Thomas Rivington as a person with significant control on 15 November 2017 | |
17 Jan 2018 | AP01 | Appointment of Mr Johan Dirk Kleijn as a director on 15 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Adam Heaps as a director on 15 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Ralph Edward Van Hof as a director on 20 October 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of David Thomas Rivington as a director on 15 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Ralph Edward Van Hof as a director on 10 August 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Gerard Krans as a director on 10 August 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2017 | PSC07 | Cessation of Michael Leo Gould Ayres as a person with significant control on 18 August 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Michael Leo Gould Ayres as a director on 18 August 2017 | |
08 May 2017 | MR01 | Registration of charge 074755960002, created on 28 April 2017 | |
09 Mar 2017 | AP03 | Appointment of Mr Robert Austin Guest as a secretary on 9 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
30 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2016 | TM02 | Termination of appointment of Sh Company Secretaries Limited as a secretary on 18 May 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Unit 5 Stafford Cross Business Park Stafford Road Croydon CR0 4TU on 28 July 2016 | |
21 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Apr 2016 | TM01 | Termination of appointment of Rogier Quintin Gavin Pieterse as a director on 14 March 2016 |