- Company Overview for DUTCHPRO UK LTD (07979905)
- Filing history for DUTCHPRO UK LTD (07979905)
- People for DUTCHPRO UK LTD (07979905)
- More for DUTCHPRO UK LTD (07979905)
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) |
---|---|---|---|
17 Mar 2017 | CH01 | Director's details changed for Director Franklin Griek on 5 March 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Sandra Gorka as a director on 27 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Petrus Cornelius Franciscus Maria Knobel as a director on 27 February 2017 | |
30 Jan 2017 | AP01 | Appointment of Mrs Alison Seedhouse as a director on 27 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Director Dennis Mertens as a director on 12 January 2017 | |
12 Jan 2017 | AP01 | Appointment of Director Franklin Griek as a director on 10 January 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
18 Feb 2016 | AD03 | Register(s) moved to registered inspection location Unit 3 Century Works 12-13 Frederick Street Birmingham West Midlands B1 3HE | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
15 Mar 2013 | AD02 | Register inspection address has been changed | |
11 May 2012 | AD01 | Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom on 11 May 2012 | |
26 Mar 2012 | CH01 | Director's details changed for Mr Petrus Cornelius Franciscus Maria Knobel on 7 March 2012 | |
26 Mar 2012 | AP01 | Appointment of Sandra Gorka as a director | |
14 Mar 2012 | AD01 | Registered office address changed from Apt. 116 Viva 10 Commercial Street Birmingham West Midlands B1 1RR United Kingdom on 14 March 2012 | |
07 Mar 2012 | NEWINC |
Incorporation
|