Advanced company searchLink opens in new window

DOLLAR THRIFTY EUROPE LIMITED

Company number 03253353

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2016 DS01 Application to strike the company off the register
07 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
21 Sep 2016 TM01 Termination of appointment of Toby Jason Mchenry as a director on 31 August 2016
04 Aug 2016 AA Accounts for a small company made up to 31 December 2015
25 Nov 2015 AA Accounts for a small company made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
22 Jul 2015 AP01 Appointment of Toby Jason Mchenry as a director on 3 July 2015
21 Jul 2015 TM01 Termination of appointment of Kimberly Deann Paul as a director on 3 July 2015
11 Jun 2015 AD03 Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
11 Jun 2015 AD02 Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
10 Jun 2015 AD01 Registered office address changed from 52 Bedford Row London WC1R 4LR to Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE on 10 June 2015
10 Jun 2015 AP01 Appointment of Arula Nanthan Moodliar as a director on 8 April 2015
10 Jun 2015 AP03 Appointment of Arula Nanthan Moodliar as a secretary on 27 April 2015
08 Jun 2015 TM02 Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 27 April 2015
08 Jun 2015 TM01 Termination of appointment of John Jeffrey Zimmerman as a director on 1 December 2014
01 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
28 Jul 2014 AA Accounts for a small company made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
19 Jul 2013 AA Accounts for a small company made up to 31 December 2012
16 May 2013 AP01 Appointment of Kimberly Deann Paul as a director
16 May 2013 AP01 Appointment of John Jeffrey Zimmerman as a director
24 Jan 2013 MEM/ARTS Memorandum and Articles of Association
24 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association