-
-
DARESBURY RESTAURANTS (GREENS) LIMITED - 107, Charterhouse Street, London, EC1M 6HW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06592115
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 107
- Charterhouse Street
- London
- EC1M 6HW
- England 107, Charterhouse Street, London, EC1M 6HW, England UK
Management
- Geschäftsführung
- ABELA, Marlon Ralph Pietro
- WILLIS, Patrick
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.05.2008
- Gelöscht am:
- 2020-10-27
- SIC/NACE
- 56101
Eigentumsverhältnisse
- Beneficial Owners
- Mr Marlon Ralph Pietro Abela
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2017-12-31
- lezte Bilanzhinterlegung
- 2012-05-14
-
DARESBURY RESTAURANTS (GREENS) LIMITED Firmenbeschreibung
- DARESBURY RESTAURANTS (GREENS) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06592115. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 14.05.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "56101" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.05.2012.Die Firma kann schriftlich über 107 erreicht werden.
Jetzt sichern DARESBURY RESTAURANTS (GREENS) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Daresbury Restaurants (Greens) Limited - 107, Charterhouse Street, London, EC1M 6HW, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DARESBURY RESTAURANTS (GREENS) 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
-
gazette-dissolved-compulsory (2020-10-27) - GAZ2
-
gazette-notice-compulsory (2020-02-25) - GAZ1
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-07-12) - AA
-
confirmation-statement-with-no-updates (2019-05-17) - CS01
-
gazette-filings-brought-up-to-date (2019-03-02) - DISS40
-
dissolved-compulsory-strike-off-suspended (2019-02-13) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-01-15) - GAZ1
-
change-account-reference-date-company-previous-shortened (2019-09-29) - AA01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-11-21) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-05) - AD01
-
confirmation-statement-with-no-updates (2018-06-04) - CS01
-
termination-director-company-with-name-termination-date (2018-03-23) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-04-10) - AA
-
confirmation-statement-with-updates (2017-05-15) - CS01
-
termination-director-company-with-name-termination-date (2017-12-21) - TM01
-
accounts-with-accounts-type-small (2017-10-12) - AA
keyboard_arrow_right 2016
-
auditors-resignation-company (2016-10-14) - AUD
-
accounts-with-accounts-type-small (2016-07-27) - AA
-
mortgage-satisfy-charge-full (2016-05-27) - MR04
-
gazette-filings-brought-up-to-date (2016-05-25) - DISS40
-
mortgage-satisfy-charge-full (2016-05-25) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
-
gazette-notice-compulsory (2016-05-24) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-12) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-09) - AA
-
change-account-reference-date-company-previous-shortened (2015-12-24) - AA01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-03-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-12) - AR01
-
termination-director-company-with-name-termination-date (2014-10-02) - TM01
-
appoint-person-director-company-with-name-date (2014-10-10) - AP01
-
capital-allotment-shares (2014-10-24) - SH01
-
change-person-director-company-with-change-date (2014-10-10) - CH01
-
mortgage-satisfy-charge-full (2014-10-17) - MR04
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-04-16) - GAZ1
-
mortgage-satisfy-charge-full (2013-04-25) - MR04
-
resolution (2013-05-03) - RESOLUTIONS
-
capital-allotment-shares (2013-05-03) - SH01
-
accounts-with-accounts-type-group (2013-07-08) - AA
-
mortgage-satisfy-charge-full (2013-08-16) - MR04
-
gazette-filings-brought-up-to-date (2013-05-25) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-05) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-06) - AR01
-
miscellaneous (2012-09-24) - MISC
-
miscellaneous (2012-09-19) - MISC
-
accounts-with-accounts-type-group (2012-02-03) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-24) - AR01
-
change-person-director-company-with-change-date (2011-06-24) - CH01
-
termination-director-company-with-name (2011-06-24) - TM01
-
accounts-with-accounts-type-group (2011-06-03) - AA
-
termination-director-company-with-name (2011-12-02) - TM01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-01-06) - AA
-
termination-director-company-with-name (2010-05-26) - TM01
-
termination-director-company-with-name (2010-06-11) - TM01
-
change-person-director-company-with-change-date (2010-06-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-11) - AR01
-
legacy (2010-07-07) - MG01
-
capital-return-purchase-own-shares (2010-07-14) - SH03
-
resolution (2010-07-14) - RESOLUTIONS
-
statement-of-companys-objects (2010-07-14) - CC04
-
capital-allotment-shares (2010-07-14) - SH01
-
capital-cancellation-shares (2010-07-14) - SH06
-
legacy (2010-07-20) - MG01
-
appoint-person-director-company-with-name (2010-07-29) - AP01
-
auditors-resignation-company (2010-09-13) - AUD
keyboard_arrow_right 2009
-
legacy (2009-06-25) - 287
-
legacy (2009-06-25) - 288b
-
legacy (2009-06-25) - 288c
-
legacy (2009-07-31) - 395
-
legacy (2009-06-26) - 363a
-
legacy (2009-08-19) - 395
-
legacy (2009-06-26) - 288a
keyboard_arrow_right 2008
-
legacy (2008-06-10) - 288b
-
legacy (2008-06-10) - 288a
-
resolution (2008-07-02) - RESOLUTIONS
-
legacy (2008-07-02) - 122
-
legacy (2008-07-02) - 123
-
legacy (2008-07-02) - 287
-
legacy (2008-07-02) - 288a
-
legacy (2008-07-02) - 225
-
legacy (2008-10-09) - 395
-
legacy (2008-10-15) - 395
-
legacy (2008-10-20) - 288a
-
legacy (2008-07-02) - 88(2)
-
incorporation-company (2008-05-14) - NEWINC