-
HONEYGLEN ANODISING LIMITED - 67 Grosvenor Street, Mayfair, London, W1K 3JN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03300702
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 67 Grosvenor Street
- Mayfair
- London
- W1K 3JN 67 Grosvenor Street, Mayfair, London, W1K 3JN UK
Management
- Geschäftsführung
- SHUTAJ, Elvir
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.01.1997
- Alter der Firma 1997-01-10 27 Jahre
- SIC/NACE
- 25610
Eigentumsverhältnisse
- Beneficial Owners
- Mr John Ecclestone
- -
- -
- Mr Elvir Shutaj
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- HONEYGLEN (HOLDINGS) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2022-05-25
- Letzte Einreichung: 2021-05-11
-
HONEYGLEN ANODISING LIMITED Firmenbeschreibung
- HONEYGLEN ANODISING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03300702. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.01.1997 registriert. HONEYGLEN ANODISING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HONEYGLEN (HOLDINGS) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25610" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt.Die Firma kann schriftlich über 67 Grosvenor Street erreicht werden.
Jetzt sichern HONEYGLEN ANODISING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Honeyglen Anodising Limited - 67 Grosvenor Street, Mayfair, London, W1K 3JN, Grossbritannien
- 1997-01-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HONEYGLEN ANODISING 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-statement-of-receipts-and-payments-with-brought-down-date (2023-03-28) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2023-01-24) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-01-31) - LIQ10
keyboard_arrow_right 2022
-
liquidation-voluntary-appointment-of-liquidator (2022-02-18) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-31) - AD01
-
liquidation-voluntary-statement-of-affairs (2022-01-31) - LIQ02
-
resolution (2022-01-31) - RESOLUTIONS
-
liquidation-disclaimer-notice (2022-03-14) - NDISC
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-02-03) - CS01
-
termination-director-company-with-name-termination-date (2021-05-04) - TM01
-
cessation-of-a-person-with-significant-control (2021-05-11) - PSC07
-
appoint-person-director-company-with-name-date (2021-05-11) - AP01
-
notification-of-a-person-with-significant-control (2021-05-11) - PSC01
-
confirmation-statement-with-updates (2021-05-11) - CS01
-
termination-director-company-with-name-termination-date (2021-06-03) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-10-19) - AA
-
cessation-of-a-person-with-significant-control (2020-12-01) - PSC07
-
confirmation-statement-with-no-updates (2020-01-22) - CS01
-
appoint-person-director-company-with-name-date (2020-12-01) - AP01
-
termination-director-company-with-name-termination-date (2020-12-01) - TM01
-
notification-of-a-person-with-significant-control (2020-12-01) - PSC02
-
termination-secretary-company-with-name-termination-date (2020-12-01) - TM02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-09-25) - AA
-
confirmation-statement-with-no-updates (2019-01-16) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-11-13) - AA
-
termination-director-company-with-name-termination-date (2018-10-10) - TM01
-
confirmation-statement-with-no-updates (2018-01-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-08-07) - AA
-
confirmation-statement-with-updates (2017-01-12) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-21) - AA
-
mortgage-satisfy-charge-full (2016-12-13) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-04) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
-
change-person-director-company-with-change-date (2014-01-14) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-18) - AA
-
appoint-person-director-company-with-name (2013-05-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-15) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-10) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-17) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-19) - AR01
-
move-registers-to-sail-company (2010-01-19) - AD03
-
change-sail-address-company (2010-01-19) - AD02
-
change-person-secretary-company-with-change-date (2010-01-19) - CH03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-28) - AA
-
legacy (2009-01-21) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-07) - AA
-
legacy (2008-03-28) - 403a
-
legacy (2008-02-11) - 363a
keyboard_arrow_right 2007
-
legacy (2007-01-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-08-17) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-30) - AA
-
legacy (2006-04-27) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-07-13) - AA
-
legacy (2005-03-01) - 363s
-
accounts-with-accounts-type-small (2005-01-20) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-29) - 287
-
accounts-with-accounts-type-small (2004-02-16) - AA
-
legacy (2004-02-06) - 363s
keyboard_arrow_right 2003
-
legacy (2003-12-03) - 287
-
legacy (2003-01-15) - 363s
keyboard_arrow_right 2002
-
legacy (2002-02-06) - 363s
-
accounts-with-accounts-type-small (2002-11-11) - AA
keyboard_arrow_right 2001
-
legacy (2001-04-20) - 363s
-
accounts-with-accounts-type-small (2001-12-27) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-10-02) - AA
-
legacy (2000-08-30) - 88(2)R
-
legacy (2000-03-06) - 363s
keyboard_arrow_right 1999
-
legacy (1999-01-27) - 288b
-
legacy (1999-01-27) - 288a
-
legacy (1999-02-08) - 363s
-
legacy (1999-07-01) - 123
-
certificate-change-of-name-company (1999-04-07) - CERTNM
-
legacy (1999-07-01) - 88(2)R
-
legacy (1999-08-19) - 395
-
accounts-with-accounts-type-small (1999-11-21) - AA
-
resolution (1999-07-01) - RESOLUTIONS
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-07-22) - AA
-
legacy (1998-01-31) - 363s
keyboard_arrow_right 1997
-
legacy (1997-10-30) - 225
-
legacy (1997-03-18) - 395
-
legacy (1997-01-16) - 288b
-
incorporation-company (1997-01-10) - NEWINC