Advanced company searchLink opens in new window

D.E ACQUISITION UK LIMITED

Company number 03902196

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)
10 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
31 Jan 2011 AP01 Appointment of Sandrine Marcelle Veronique Cotter as a director
31 Jan 2011 AP01 Appointment of Julie April Baker as a director
31 Jan 2011 TM01 Termination of appointment of Nicolaas Van Holstein as a director
31 Jan 2011 TM01 Termination of appointment of Jodocus Stam as a director
25 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
25 Feb 2010 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 11 January 2010
09 Jan 2010 AA Full accounts made up to 27 June 2009
29 Oct 2009 CH01 Director's details changed for Nicolaas Van Holstein on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009
19 Feb 2009 AA Full accounts made up to 30 June 2008
11 Feb 2009 363a Return made up to 13/01/09; full list of members
29 Apr 2008 AA Full accounts made up to 30 June 2007
16 Apr 2008 288b Appointment terminated director roderick palmore
16 Apr 2008 288a Director appointed nicolaas van holstein
12 Feb 2008 363a Return made up to 13/01/08; full list of members
23 Aug 2007 288b Secretary resigned
16 Aug 2007 288a New secretary appointed
08 Aug 2007 288c Secretary's particulars changed
10 May 2007 AA Full accounts made up to 30 June 2006
13 Mar 2007 288b Director resigned
02 Mar 2007 363a Return made up to 13/01/07; full list of members
25 Jan 2007 288a New secretary appointed
25 Jan 2007 288b Secretary resigned;director resigned
04 Aug 2006 AA Full accounts made up to 30 June 2005