-
PROSTRIP DEMOLITION SERVICES LIMITED - Bridge House, 11 Creek Road, Hampton Court, Surrey, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04823807
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Bridge House
- 11 Creek Road
- Hampton Court
- Surrey
- KT8 9BE Bridge House, 11 Creek Road, Hampton Court, Surrey, KT8 9BE UK
Management
- Geschäftsführung
- SLADE, Colin William
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.07.2003
- SIC/NACE
- 43110
Eigentumsverhältnisse
- Beneficial Owners
- Mr Colin Willliam Slade
- Mr Colin William Slade
Landes-Besonderheiten
- Zusätzliche Statusdetails
- closed 6+ years
- Bilanzhinterlegung
- Fälligkeit: 2021-10-30
- Letzte Einreichung: 2020-01-30
- Jahresmeldung
- Fälligkeit: 2021-07-21
- Letzte Einreichung: 2020-07-07
-
PROSTRIP DEMOLITION SERVICES LIMITED Firmenbeschreibung
- PROSTRIP DEMOLITION SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04823807. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 07.07.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43110" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30.01.2020 hinterlegt.Die Firma kann schriftlich über Bridge House erreicht werden.
Jetzt sichern PROSTRIP DEMOLITION SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Prostrip Demolition Services Limited - Bridge House, 11 Creek Road, Hampton Court, Surrey, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROSTRIP DEMOLITION SERVICES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-14) - AA
-
change-to-a-person-with-significant-control (2020-11-16) - PSC04
-
change-person-director-company-with-change-date (2020-11-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
confirmation-statement-with-updates (2020-08-13) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-17) - CS01
-
change-account-reference-date-company-previous-extended (2019-04-29) - AA01
-
change-account-reference-date-company-previous-shortened (2019-10-31) - AA01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-08-17) - TM02
-
confirmation-statement-with-updates (2018-08-17) - CS01
-
accounts-with-accounts-type-micro-entity (2018-04-30) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-08-04) - CH01
-
confirmation-statement-with-no-updates (2017-08-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-30) - AA
-
gazette-filings-brought-up-to-date (2016-09-28) - DISS40
-
gazette-notice-compulsory (2016-09-27) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-27) - AR01
-
change-person-director-company-with-change-date (2013-10-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-28) - AA
keyboard_arrow_right 2011
-
change-corporate-secretary-company-with-change-date (2011-08-18) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-28) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-08-10) - CH01
-
appoint-corporate-secretary-company-with-name (2010-08-10) - AP04
-
termination-secretary-company-with-name (2010-08-10) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-04-30) - AA
-
change-registered-office-address-company-with-date-old-address (2010-03-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-10) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-07) - AA
-
legacy (2008-03-27) - 288b
-
legacy (2008-03-27) - 288a
keyboard_arrow_right 2007
-
legacy (2007-04-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-05-09) - AA
-
legacy (2007-07-25) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-05) - AA
-
legacy (2006-02-14) - 363s
keyboard_arrow_right 2005
-
legacy (2005-08-01) - 287
-
accounts-with-accounts-type-dormant (2005-07-07) - AA
keyboard_arrow_right 2004
-
legacy (2004-10-15) - 363s
keyboard_arrow_right 2003
-
legacy (2003-08-19) - 288b
-
legacy (2003-08-19) - 288a
-
incorporation-company (2003-07-07) - NEWINC