DUTCHVIEW INFORMATION TECHNOLOGY LTD

8 Church Green East, Redditch, B98 8BP, England
StatusACTIVE
Company No.10327470
CategoryPrivate Limited Company
Incorporated12 Aug 2016
Age7 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 4 months, 6 days

SUMMARY

DUTCHVIEW INFORMATION TECHNOLOGY LTD is an active private limited company with number 10327470. It was incorporated 7 years, 10 months, 1 day ago, on 12 August 2016 and it was dissolved 1 year, 4 months, 6 days ago, on 07 February 2023. The company address is 8 Church Green East, Redditch, B98 8BP, England.



Company Fillings

Change person director company with change date

Date: 28 Mar 2024

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rutger-Jan Loenen

Change date: 2018-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2023

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Administrative restoration company

Date: 25 Mar 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

New address: 8 Church Green East Redditch B98 8BP

Old address: 107-111 107-111 Fleet Street London Greater London C4A 2BA England

Change date: 2021-11-08

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Willems

Termination date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michiel Otterloo

Appointment date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-15

Officer name: Rutger-Jan Loenen

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Matthew David Tickle

Documents

View document PDF

Resolution

Date: 17 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Old address: 8 Church Green East Redditch B98 8BP United Kingdom

New address: 107-111 107-111 Fleet Street London Greater London C4A 2BA

Change date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michiel Otterloo

Termination date: 2016-11-01

Documents

View document PDF

Incorporation company

Date: 12 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL 4 CHANGE LIMITED

C2 SPINNAKER HOUSE,GLOUCESTER,GL2 5FD

Number:07069714
Status:ACTIVE
Category:Private Limited Company

COMMONWEALTH EDUCATION SOLUTIONS LIMITED

69/85 TABERNACLE STREET,LONDON,EC2A 4RR

Number:09044659
Status:ACTIVE
Category:Private Limited Company

FINOVATORS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09722297
Status:ACTIVE
Category:Private Limited Company

JAMAIL LIMITED

79/6 BRAID AVENUE,,EH10 6ED

Number:SC035028
Status:ACTIVE
Category:Private Limited Company

LEKSONIS BUSINESS SERVICES LP

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:LP019664
Status:ACTIVE
Category:Limited Partnership

RENOW INVESTMENTS LTD

36 OVERLEA ROAD,LONDON,E5 9BG

Number:11784418
Status:ACTIVE
Category:Private Limited Company

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