DTZ CORPORATE FINANCE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-04-07 View Report
Gazette. Gazette notice voluntary. 2020-01-21 View Report
Dissolution. Dissolution application strike off company. 2020-01-08 View Report
Capital. Description: Statement by Directors. 2019-12-17 View Report
Capital. Capital statement capital company with date currency figure. 2019-12-17 View Report
Insolvency. Description: Solvency Statement dated 17/12/19. 2019-12-17 View Report
Resolution. Description: Resolutions. 2019-12-17 View Report
Officers. Officer name: Grace Parsons-Hann. Appointment date: 2019-09-16. 2019-10-09 View Report
Confirmation statement. Statement with updates. 2019-10-02 View Report
Accounts. Accounts type dormant. 2019-09-26 View Report
Officers. Officer name: Sunita Kaushal. Termination date: 2019-08-05. 2019-08-07 View Report
Officers. Officer name: Sunita Kaushal. Termination date: 2019-08-05. 2019-08-07 View Report
Resolution. Description: Resolutions. 2019-07-23 View Report
Mortgage. Charge number: 021136870003. 2018-11-16 View Report
Mortgage. Charge number: 021136870004. 2018-11-16 View Report
Confirmation statement. Statement with updates. 2018-10-02 View Report
Accounts. Accounts type dormant. 2018-06-05 View Report
Officers. Appointment date: 2017-12-31. Officer name: Mr Colin Wilson. 2018-01-02 View Report
Officers. Appointment date: 2017-12-31. Officer name: Mr Manuel Uria Fernandez. 2018-01-02 View Report
Officers. Officer name: Ms Sunita Kaushal. Appointment date: 2017-12-31. 2018-01-02 View Report
Officers. Termination date: 2017-12-31. Officer name: Steven John Watts. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-11-06 View Report
Resolution. Description: Resolutions. 2017-10-11 View Report
Change of constitution. Statement of companys objects. 2017-10-11 View Report
Accounts. Accounts type dormant. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Accounts. Accounts type dormant. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2015-10-13 View Report
Incorporation. Memorandum articles. 2015-09-07 View Report
Resolution. Description: Resolutions. 2015-09-07 View Report
Resolution. Description: Resolutions. 2015-08-25 View Report
Officers. Appointment date: 2014-11-05. Officer name: Ms Sunita Kaushal. 2015-08-05 View Report
Accounts. Change account reference date company current extended. 2015-06-17 View Report
Accounts. Accounts type dormant. 2015-04-13 View Report
Mortgage. Charge creation date: 2014-11-07. Charge number: 021136870004. 2014-11-14 View Report
Mortgage. Charge creation date: 2014-11-07. Charge number: 021136870003. 2014-11-14 View Report
Officers. Officer name: Mr Steven John Watts. Appointment date: 2014-11-05. 2014-11-07 View Report
Officers. Officer name: Richard Anthony Leupen. Termination date: 2014-11-05. 2014-11-06 View Report
Officers. Officer name: Robert Philip Bonaccorso. Termination date: 2014-11-05. 2014-11-06 View Report
Officers. Officer name: Mr Parimal Raojibhai Patel. Appointment date: 2014-11-05. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-09-10 View Report
Officers. Termination date: 2014-09-04. Officer name: Murray Bede Mcardle. 2014-09-08 View Report
Accounts. Accounts type full. 2014-06-05 View Report
Officers. Officer name: Dennis Mentzines. 2014-02-10 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Officers. Officer name: Andrew Jones. 2013-10-03 View Report
Officers. Officer name: Mr Murray Bede Mcardle. 2013-08-07 View Report
Officers. Officer name: Mr Dennis Dionysios Mentzines. 2013-08-07 View Report
Officers. Officer name: Mr Robert Philip Bonaccorso. 2013-08-07 View Report