Advanced company searchLink opens in new window

DUTCHPRO UK LTD

Company number 07979905

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted