-
STRATEGEN LIMITED - The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03055837
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Old Town Hall
- 71 Christchurch Road
- Ringwood
- BH24 1DH The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH UK
Management
- Geschäftsführung
- BUCHAN, Denise Anne
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.05.1995
- Alter der Firma 1995-05-12 29 Jahre
- SIC/NACE
- 86900
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Denise Anne Buchan
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2022-02-28
- Letzte Einreichung: 2020-05-31
- lezte Bilanzhinterlegung
- 2012-05-12
- Jahresmeldung
- Fälligkeit: 2022-05-26
- Letzte Einreichung: 2021-05-12
-
STRATEGEN LIMITED Firmenbeschreibung
- STRATEGEN LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03055837. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.05.1995 registriert. Das Unternehmen ist mit dem SIC/NACE Code "86900" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.05.2012.Die Firma kann schriftlich über The Old Town Hall erreicht werden.
Jetzt sichern STRATEGEN LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Strategen Limited - The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, Grossbritannien
- 1995-05-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STRATEGEN 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
-
liquidation-voluntary-members-return-of-final-meeting (2023-11-10) - LIQ13
keyboard_arrow_right 2022
-
liquidation-voluntary-appointment-of-liquidator (2022-11-10) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-11-11) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-15) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-12-16) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2022-12-16) - 600
keyboard_arrow_right 2021
-
liquidation-voluntary-declaration-of-solvency (2021-11-02) - LIQ01
-
resolution (2021-11-02) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-11-02) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-04) - AD01
-
termination-director-company-with-name-termination-date (2021-05-31) - TM01
-
confirmation-statement-with-updates (2021-05-17) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-10-21) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2020-09-29) - AA
-
accounts-with-accounts-type-unaudited-abridged (2020-02-27) - AA
-
confirmation-statement-with-no-updates (2020-05-14) - CS01
-
termination-director-company-with-name-termination-date (2020-09-14) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-01-29) - AA
-
confirmation-statement-with-updates (2019-05-23) - CS01
-
change-to-a-person-with-significant-control (2019-05-17) - PSC04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-01-24) - AA
-
change-to-a-person-with-significant-control (2018-06-20) - PSC04
-
notification-of-a-person-with-significant-control (2018-06-20) - PSC01
-
termination-director-company-with-name-termination-date (2018-08-28) - TM01
-
confirmation-statement-with-updates (2018-06-20) - CS01
-
cessation-of-a-person-with-significant-control (2018-08-28) - PSC07
-
appoint-person-director-company-with-name-date (2018-08-28) - AP01
-
court-order (2018-09-19) - OC
-
termination-secretary-company-with-name-termination-date (2018-08-28) - TM02
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-19) - AD01
-
confirmation-statement-with-updates (2017-05-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-16) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-25) - AA
-
termination-director-company-with-name-termination-date (2015-03-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-21) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-27) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date (2012-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-29) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date (2011-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-25) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-11) - AA
-
legacy (2009-05-20) - 363a
keyboard_arrow_right 2008
-
legacy (2008-05-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-15) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-01) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-03-31) - AA
-
legacy (2006-02-09) - 288c
keyboard_arrow_right 2005
-
legacy (2005-06-09) - 363a
-
accounts-with-accounts-type-total-exemption-full (2005-04-04) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-04-05) - AA
-
legacy (2004-06-21) - 363a
keyboard_arrow_right 2003
-
legacy (2003-07-30) - 363s
-
accounts-with-accounts-type-total-exemption-full (2003-04-04) - AA
-
legacy (2003-02-13) - 288b
-
legacy (2003-07-30) - 288a
keyboard_arrow_right 2002
-
legacy (2002-08-15) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-04-03) - AA
keyboard_arrow_right 2001
-
legacy (2001-08-21) - 288b
-
accounts-with-accounts-type-full (2001-04-03) - AA
-
legacy (2001-10-17) - 288a
-
legacy (2001-10-17) - 363s
keyboard_arrow_right 2000
-
legacy (2000-06-27) - 363s
-
accounts-with-accounts-type-full (2000-04-03) - AA
keyboard_arrow_right 1999
-
legacy (1999-02-04) - 363a
-
legacy (1999-05-24) - 363s
-
accounts-with-accounts-type-full (1999-04-06) - AA
keyboard_arrow_right 1998
-
legacy (1998-06-16) - 288a
-
accounts-with-accounts-type-full (1998-04-02) - AA
-
legacy (1998-06-23) - 287
-
legacy (1998-05-19) - 363s
keyboard_arrow_right 1997
-
legacy (1997-07-20) - 363s
-
accounts-with-accounts-type-full (1997-03-14) - AA
keyboard_arrow_right 1996
-
legacy (1996-06-13) - 88(2)R
-
legacy (1996-06-13) - 363s
keyboard_arrow_right 1995
-
legacy (1995-05-23) - 288
-
incorporation-company (1995-05-12) - NEWINC