-
DAYTONA EAST ANTON LIMITED - Beech House In-Excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03658376
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Beech House In-Excess Garden Centres
- Winchester Road, Fair Oak
- Eastleigh
- Hampshire
- SO50 7HD
- England Beech House In-Excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England UK
Management
- Geschäftsführung
- SAMUEL CAMPS, Barbara Margaret
- SAMUEL CAMPS, Errol Maxwell
- Prokuristen
- SAMUEL CAMPS, Barbara Margaret
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.10.1998
- Gelöscht am:
- 2023-03-01
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Errol Maxwell Samuel - Camps
- Mr Errol Maxwell Samuel Camps
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- DAYTONA DESBOROUGH LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-06-30
- Letzte Einreichung: 2020-09-30
- lezte Bilanzhinterlegung
- 2012-10-23
- Jahresmeldung
- Fälligkeit: 2021-11-06
- Letzte Einreichung: 2020-10-23
-
DAYTONA EAST ANTON LIMITED Firmenbeschreibung
- DAYTONA EAST ANTON LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03658376. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 23.10.1998 registriert. DAYTONA EAST ANTON LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DAYTONA DESBOROUGH LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.10.2012.Die Firma kann schriftlich über Beech House In-Excess Garden Centres erreicht werden.
Jetzt sichern DAYTONA EAST ANTON LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Daytona East Anton Limited - Beech House In-Excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DAYTONA EAST ANTON 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 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-09) - AA
-
liquidation-voluntary-appointment-of-liquidator (2021-05-24) - 600
-
resolution (2021-05-24) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2021-05-24) - LIQ01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-06) - AD01
-
change-person-secretary-company-with-change-date (2020-08-06) - CH03
-
change-person-director-company-with-change-date (2020-08-06) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
change-to-a-person-with-significant-control (2020-08-06) - PSC04
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-09) - MR04
-
change-person-director-company-with-change-date (2019-03-21) - CH01
-
change-person-director-company-with-change-date (2019-04-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-06-27) - AA
-
confirmation-statement-with-updates (2019-11-08) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-19) - MR01
-
confirmation-statement-with-updates (2017-10-31) - CS01
-
change-to-a-person-with-significant-control (2017-10-24) - PSC04
-
change-person-director-company-with-change-date (2017-10-24) - CH01
-
change-person-director-company-with-change-date (2017-08-23) - CH01
-
change-person-director-company (2017-08-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-06-26) - AA
-
change-to-a-person-with-significant-control-without-name-date (2017-08-24) - PSC04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-22) - AA
-
confirmation-statement-with-updates (2016-11-04) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-10) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-26) - AA
-
change-person-secretary-company-with-change-date (2015-01-13) - CH03
-
change-person-director-company-with-change-date (2015-01-13) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-12) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
-
change-account-reference-date-company-current-extended (2013-08-20) - AA01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-11-15) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-06) - AR01
-
change-of-name-notice (2012-11-08) - CONNOT
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-03) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-18) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-18) - AR01
-
change-person-director-company-with-change-date (2009-11-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-09-21) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-25) - 363a
-
legacy (2008-10-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-25) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-09-26) - AA
-
legacy (2006-03-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-03-06) - AA
keyboard_arrow_right 2004
-
legacy (2004-01-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2004-09-14) - AA
-
legacy (2004-11-15) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-08-16) - AA
keyboard_arrow_right 2002
-
legacy (2002-11-25) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-09-03) - AA
keyboard_arrow_right 2001
-
legacy (2001-11-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-11-04) - AA
keyboard_arrow_right 2000
-
legacy (2000-12-10) - 363s
-
accounts-with-accounts-type-small (2000-09-21) - AA
keyboard_arrow_right 1999
-
legacy (1999-11-16) - 363s
-
legacy (1999-05-13) - 225
-
legacy (1999-05-13) - 88(2)R
keyboard_arrow_right 1998
-
legacy (1998-10-29) - 288b
-
resolution (1998-10-28) - RESOLUTIONS
-
incorporation-company (1998-10-23) - NEWINC