DUTCH OVERSEAS LTD
Status | DISSOLVED |
Company No. | 08713792 |
Category | Private Limited Company |
Incorporated | 01 Oct 2013 |
Age | 10 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 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
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
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
Gazette filings brought up to date
Date: 21 Dec 2019
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 02 Feb 2019
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 15 Sep 2018
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 27 Jan 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 01 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
TON 4B VILLAGE WAY,CARDIFF,CF15 7NE
Number: | 10266377 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
14 DALE WALK,DARTFORD,DA2 6JA
Number: | 09336023 |
Status: | ACTIVE |
Category: | Private Limited Company |
89-91 WALTON VALE,LIVERPOOL,L9 4RQ
Number: | 11693487 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |