-
CONCOURSE DISPLAY MANAGEMENT LIMITED - C/O Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, WC2R 0BU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07289003
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Mackrell. Solicitors Savoy Hill House
- Savoy Hill
- London
- WC2R 0BU
- England C/O Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, WC2R 0BU, England UK
Management
- Geschäftsführung
- PENN, Robert John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.06.2010
- Alter der Firma 2010-06-18 14 Jahre
- SIC/NACE
- 46760
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Robert John Penn
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Voluntary Arrangement
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-03-31
- Jahresmeldung
- Fälligkeit: 2023-11-11
- Letzte Einreichung: 2022-10-28
-
CONCOURSE DISPLAY MANAGEMENT LIMITED Firmenbeschreibung
- CONCOURSE DISPLAY MANAGEMENT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07289003. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.06.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46760" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 31.03.2012.Die Firma kann schriftlich über C/o Mackrell. Solicitors Savoy Hill House erreicht werden.
Jetzt sichern CONCOURSE DISPLAY MANAGEMENT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Concourse Display Management Limited - C/O Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, WC2R 0BU, Grossbritannien
- 2010-06-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONCOURSE DISPLAY MANAGEMENT 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 2023
-
termination-director-company-with-name-termination-date (2023-01-04) - TM01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2023-12-08) - CVA3
-
confirmation-statement-with-no-updates (2023-01-12) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-10-31) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-09-27) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2022-12-18) - CVA3
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-16) - AD01
-
gazette-notice-compulsory (2021-07-20) - GAZ1
-
gazette-filings-brought-up-to-date (2021-07-21) - DISS40
-
mortgage-satisfy-charge-full (2021-09-24) - MR04
-
accounts-with-accounts-type-micro-entity (2021-09-30) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2021-10-22) - CVA1
-
notification-of-a-person-with-significant-control (2021-10-28) - PSC01
-
confirmation-statement-with-updates (2021-10-28) - CS01
-
cessation-of-a-person-with-significant-control (2021-10-28) - PSC07
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-12-23) - AA
-
confirmation-statement-with-no-updates (2020-06-22) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-03-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-16) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-21) - AD01
-
confirmation-statement-with-no-updates (2019-05-21) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2019-09-17) - PSC09
-
accounts-with-accounts-type-unaudited-abridged (2019-09-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-05) - AD01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-04-16) - PSC02
-
confirmation-statement-with-no-updates (2018-04-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-17) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2018-10-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-11-06) - AA
-
confirmation-statement-with-updates (2017-04-18) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-27) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-10-11) - AA
-
change-person-director-company-with-change-date (2016-04-25) - CH01
-
accounts-with-accounts-type-total-exemption-full (2016-03-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-04-16) - AP01
-
termination-director-company-with-name-termination-date (2015-05-06) - TM01
-
termination-director-company-with-name-termination-date (2015-12-09) - TM01
-
capital-allotment-shares (2015-11-18) - SH01
-
change-account-reference-date-company-current-shortened (2015-12-03) - AA01
-
mortgage-satisfy-charge-full (2015-06-11) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-03-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-07-23) - AD01
-
appoint-person-director-company-with-name-date (2014-09-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-09) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-12) - AA
-
appoint-person-director-company-with-name (2013-05-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-19) - AA
-
change-registered-office-address-company-with-date-old-address (2012-10-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
-
appoint-person-director-company-with-name (2012-04-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-02-21) - AA
-
change-account-reference-date-company-previous-shortened (2012-01-26) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-29) - AR01
-
capital-allotment-shares (2011-12-14) - SH01
-
capital-allotment-shares (2011-12-06) - SH01
-
capital-allotment-shares (2011-08-23) - SH01
-
capital-allotment-shares (2011-12-27) - SH01
keyboard_arrow_right 2010
-
incorporation-company (2010-06-18) - NEWINC
-
legacy (2010-08-12) - MG01