-
ROWANOAK WASTE SERVICES LIMITED - C/O Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08776898
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Cba Business Solutions Ltd
- 126 New Walk
- Leicester
- LE1 7JA C/O Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA UK
Management
- Geschäftsführung
- BOOT, Richard
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.11.2013
- Gelöscht am:
- 2023-11-19
- SIC/NACE
- 39000
Eigentumsverhältnisse
- Beneficial Owners
- Mr Richard Boot
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Dissolved
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2017-12-31
-
ROWANOAK WASTE SERVICES LIMITED Firmenbeschreibung
- ROWANOAK WASTE SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08776898. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 15.11.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "39000" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über C/o Cba Business Solutions Ltd erreicht werden.
Jetzt sichern ROWANOAK WASTE SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rowanoak Waste Services Limited - C/O Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ROWANOAK WASTE 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 2023
-
gazette-dissolved-liquidation (2023-11-19) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-08-19) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-22) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-12) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-30) - LIQ03
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-10) - TM01
-
gazette-notice-compulsory (2019-03-12) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2019-04-06) - DISS16(SOAS)
-
change-person-director-company-with-change-date (2019-04-08) - CH01
-
notification-of-a-person-with-significant-control (2019-05-29) - PSC01
-
appoint-person-director-company-with-name-date (2019-04-08) - AP01
-
resolution (2019-07-01) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-07-01) - 600
-
liquidation-voluntary-statement-of-affairs (2019-07-01) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-02) - AD01
-
mortgage-satisfy-charge-full (2019-05-31) - MR04
-
cessation-of-a-person-with-significant-control (2019-04-08) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
notification-of-a-person-with-significant-control (2018-11-26) - PSC01
-
cessation-of-a-person-with-significant-control (2018-11-26) - PSC07
-
termination-director-company-with-name-termination-date (2018-11-13) - TM01
-
appoint-person-director-company-with-name-date (2018-11-13) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-17) - AD01
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-12-20) - DISS40
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
gazette-filings-brought-up-to-date (2017-05-20) - DISS40
-
confirmation-statement-with-updates (2017-05-17) - CS01
-
gazette-notice-compulsory (2017-05-16) - GAZ1
-
gazette-filings-brought-up-to-date (2017-03-25) - DISS40
-
accounts-with-accounts-type-micro-entity (2017-03-22) - AA
-
dissolved-compulsory-strike-off-suspended (2017-02-17) - DISS16(SOAS)
-
accounts-with-accounts-type-micro-entity (2017-12-19) - AA
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-12-13) - GAZ1
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-25) - AD01
-
termination-director-company-with-name-termination-date (2015-03-25) - TM01
-
appoint-person-director-company-with-name-date (2015-03-26) - AP01
-
appoint-person-director-company-with-name-date (2015-05-13) - AP01
-
termination-director-company-with-name-termination-date (2015-05-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-14) - AD01
-
accounts-with-accounts-type-micro-entity (2015-08-03) - AA
-
termination-director-company-with-name-termination-date (2015-08-03) - TM01
-
appoint-person-director-company-with-name-date (2015-08-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-20) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-12-03) - AA01
-
incorporation-company (2013-11-15) - NEWINC