DUTCH OVERSEAS LTD

Westwood Business Centre Unit 5a Westwood Industrial Estate Westwood Business Centre Unit 5a Westwood Industrial Estate, Margate, CT9 4JG, Kent, England
StatusDISSOLVED
Company No.08713792
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 4 days

SUMMARY

DUTCH OVERSEAS LTD is an dissolved private limited company with number 08713792. It was incorporated 10 years, 6 months, 26 days ago, on 01 October 2013 and it was dissolved 3 years, 1 month, 4 days ago, on 23 March 2021. The company address is Westwood Business Centre Unit 5a Westwood Industrial Estate Westwood Business Centre Unit 5a Westwood Industrial Estate, Margate, CT9 4JG, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2020

Action Date: 13 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-13

Officer name: David Bellaiche

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2020

Action Date: 13 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-13

Officer name: David Bellaiche

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

New address: Westwood Business Centre Unit 5a Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG

Old address: C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF

Change date: 2018-08-29

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Diederik De Witte

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-20

Officer name: David Bellaiche

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-08

Officer name: Mr Diederik De Witte

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Diederik Dewitte

Change date: 2015-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-29

New address: C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF

Old address: 1 Saxon Court Hadlow Down East Sussex TN22 4DT

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2013

Action Date: 02 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Diederik Dewitte

Change date: 2013-11-02

Documents

View document PDF

Incorporation company

Date: 01 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMPLIFY SONGS 164 LIMITED

TON 4B VILLAGE WAY,CARDIFF,CF15 7NE

Number:10266377
Status:ACTIVE
Category:Private Limited Company

CATE VENTURES LIMITED

2 MONICA COURT,WELWYN GARDEN CITY,AL8 6LB

Number:09254934
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUDD-LAITY MANAGEMENT SERVICES LIMITED

7/8 RALEIGH WALK WATERFRONT 2000,CARDIFF,CF10 4LN

Number:09161141
Status:ACTIVE
Category:Private Limited Company

LUKK TRANS LIMITED

14 DALE WALK,DARTFORD,DA2 6JA

Number:09336023
Status:ACTIVE
Category:Private Limited Company

MALINKI SKIN LIMITED

89-91 WALTON VALE,LIVERPOOL,L9 4RQ

Number:11693487
Status:ACTIVE
Category:Private Limited Company

PENNINE MAGPIE

UNIT 4A CALDERDALE BUSINESS PARK,HALIFAX,HX2 8DB

Number:04498986
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source