DTZ UK BIDCO LIMITED

09178633
125 OLD BROAD STREET LONDON EC2N 1AR

Documents

Documents
Date Category Description Pages
14 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
28 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Sep 2021 dissolution Dissolution Application Strike Off Company 4 Buy now
06 Aug 2021 capital Statement of capital (Section 108) 3 Buy now
06 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
06 Aug 2021 insolvency Solvency Statement dated 20/07/21 2 Buy now
06 Aug 2021 resolution Resolution 1 Buy now
22 Jul 2021 capital Return of Allotment of shares 3 Buy now
25 Jun 2021 officers Termination of appointment of director (Duncan John Palmer) 1 Buy now
13 May 2021 capital Return of Allotment of shares 3 Buy now
25 Jan 2021 capital Return of Allotment of shares 3 Buy now
23 Dec 2020 accounts Annual Accounts 21 Buy now
23 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
19 Nov 2020 capital Return of Allotment of shares 4 Buy now
09 Nov 2020 resolution Resolution 5 Buy now
09 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 168 Buy now
09 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2020 capital Second Filing Capital Allotment Shares 7 Buy now
17 Dec 2019 capital Return of Allotment of shares 4 Buy now
24 Sep 2019 accounts Annual Accounts 27 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2019 officers Termination of appointment of director (Sunita Kaushal) 1 Buy now
11 Mar 2019 capital Return of Allotment of shares 3 Buy now
07 Jan 2019 capital Return of Allotment of shares 3 Buy now
16 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
16 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2018 accounts Annual Accounts 27 Buy now
20 Dec 2017 capital Return of Allotment of shares 3 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 accounts Annual Accounts 20 Buy now
21 Apr 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
18 Jan 2017 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
18 Jan 2017 capital Second Filing Capital Allotment Shares 7 Buy now
07 Jan 2017 officers Appointment of director (Brett Soloway) 3 Buy now
21 Dec 2016 officers Appointment of director (Duncan Palmer) 3 Buy now
21 Dec 2016 officers Appointment of director (Ms Sunita Kaushal) 3 Buy now
21 Dec 2016 officers Appointment of director (Mr John Forrester) 3 Buy now
20 Dec 2016 officers Termination of appointment of director (Anand Navinchandra Tejani) 2 Buy now
20 Dec 2016 officers Termination of appointment of director (Rajeev Ruparelia) 2 Buy now
20 Dec 2016 officers Termination of appointment of director (David Jaemin Kim) 2 Buy now
17 Oct 2016 accounts Annual Accounts 16 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 28 Buy now
13 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Sep 2015 annual-return Annual Return 16 Buy now
24 Sep 2015 address Move Registers To Sail Company With New Address 2 Buy now
24 Sep 2015 address Change Sail Address Company With New Address 2 Buy now
25 Aug 2015 incorporation Memorandum Articles 18 Buy now
25 Aug 2015 resolution Resolution 4 Buy now
24 Aug 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
22 Jun 2015 accounts Change Account Reference Date Company Current Extended 2 Buy now
17 Nov 2014 officers Appointment of director (Mr Anand Navinchandra Tejani) 3 Buy now
14 Nov 2014 capital Return of Allotment of shares 4 Buy now
13 Nov 2014 mortgage Registration of a charge 34 Buy now
13 Nov 2014 mortgage Registration of a charge 35 Buy now
11 Nov 2014 officers Termination of appointment of director (Vanessa Chien) 2 Buy now
11 Nov 2014 officers Termination of appointment of director (Ronald Cami) 2 Buy now
11 Nov 2014 officers Termination of appointment of director (Jon Robert Lewis) 2 Buy now
15 Aug 2014 incorporation Incorporation Company 24 Buy now