Advanced company searchLink opens in new window

DTZ UK BIDCO LIMITED

Company number 09178633

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2021 DS01 Application to strike the company off the register
06 Aug 2021 SH19 Statement of capital on 6 August 2021
  • USD 0.10
06 Aug 2021 SH20 Statement by Directors
06 Aug 2021 CAP-SS Solvency Statement dated 20/07/21
06 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 20/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • USD 537,557,689
25 Jun 2021 TM01 Termination of appointment of Duncan John Palmer as a director on 28 February 2021
13 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • USD 537,557,688
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • USD 537,557,687
23 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
23 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • USD 537,557,686
09 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to request audit exempt 11/08/2020
09 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
09 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
24 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 December 2019
  • USD 537,557,685
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • USD 537,557,685
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/2020.
24 Sep 2019 AA Full accounts made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
07 Aug 2019 TM01 Termination of appointment of Sunita Kaushal as a director on 5 August 2019
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • USD 537,557,684
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 December 2018
  • USD 537,557,683