DALMATIA WTE EUR HOLDINGS LIMITED

Anumerate Office 2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England
StatusDISSOLVED
Company No.11110550
CategoryPrivate Limited Company
Incorporated13 Dec 2017
Age6 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution02 Jul 2024
Years10 days

SUMMARY

DALMATIA WTE EUR HOLDINGS LIMITED is an dissolved private limited company with number 11110550. It was incorporated 6 years, 6 months, 30 days ago, on 13 December 2017 and it was dissolved 10 days ago, on 02 July 2024. The company address is Anumerate Office 2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-26

Old address: 4th Floor 3 More London Riverside London SE1 2AQ United Kingdom

New address: Anumerate Office 2.05 Clockwise Old Town Hall, 30 Tweedy Road Bromley BR1 3FE

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iq Eq Corporate Services (Uk) Limited

Termination date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Estelle Harrington

Termination date: 2024-01-24

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-28

Capital : 0.9514 EURO

Documents

View document PDF

Legacy

Date: 28 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/11/22

Documents

View document PDF

Resolution

Date: 28 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Javier Falero

Termination date: 2022-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claudia Estelle Harrington

Appointment date: 2022-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mr Stefan Michael Holzmair

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabian Meloni

Termination date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Samuel Durukan

Appointment date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Javier Falero

Appointment date: 2022-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Murphy

Termination date: 2022-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Michael Holzmair

Appointment date: 2021-10-27

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-07-21

Officer name: Iq Eq Corporate Services (Uk) Limited

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-21

Psc name: Dalmatia Wte Eur Topco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-21

Old address: Two London Bridge London SE1 9RA England

New address: 4th Floor 3 More London Riverside London SE1 2AQ

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-21

Officer name: Mr Fabian Meloni

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Archer

Termination date: 2020-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Horsley Clifford Hartley

Termination date: 2020-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Edgar

Termination date: 2020-12-29

Documents

View document PDF

Legacy

Date: 05 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Capital

Type: SH19

Date: 2021-01-05

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 05 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/20

Documents

View document PDF

Resolution

Date: 05 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2020

Action Date: 02 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-02

Capital : 144,213,934 EUR

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Horsley Clifford Hartley

Appointment date: 2020-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Patrick Northam

Termination date: 2020-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabian Meloni

Appointment date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximilian Peter Andreas Hartmann

Termination date: 2020-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Peter Andreas Hartmann

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mary Murphy

Appointment date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Javier Falero

Termination date: 2019-10-24

Documents

View document PDF

Accounts amended with accounts type full

Date: 02 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Iq Eq Corporate Services (Uk) Limited

Appointment date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Philip Marvell

Appointment date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Javier Falero

Appointment date: 2019-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-13

Old address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom

New address: Two London Bridge London SE1 9RA

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Louise Everitt

Termination date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Edgar

Appointment date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mark Isherwood

Termination date: 2018-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2018

Action Date: 12 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-12

Capital : 34,400,000 EUR

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Resolution

Date: 23 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Feb 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 13 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMHI LTD

83 ST. OLAVES ROAD,BURY ST. EDMUNDS,IP32 6RR

Number:11786812
Status:ACTIVE
Category:Private Limited Company

CLASSICAL CONCERT PROMOTIONS LIMITED

46 CRANHURST ROAD,LONDON,NW2 4LP

Number:07142972
Status:ACTIVE
Category:Private Limited Company

ECOSURV (WALES) LTD

6 LLYS PENDERRI,LLANELLI,SA14 9PY

Number:08430101
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREG BEDFORD LTD

24 KINGS AVENUE,CARSHALTON,SM5 4NX

Number:07285015
Status:ACTIVE
Category:Private Limited Company

NORTH WALTHAM FIRE & SECURITY LIMITED

A66 & A69 THE SANDERSON CENTRE, LEES LANE,GOSPORT,PO12 3UL

Number:08805046
Status:ACTIVE
Category:Private Limited Company

THE FOOD & BEVERAGE PURCHASING SOLUTION LTD

135 HIGH STREET,EGHAM,TW20 9HL

Number:09595190
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