-
VERDE 2017 PUBLISHING LIMITED - Redheugh House Thornaby South, Thornaby Place, Stockton On Tees, TS17 6SG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03689860
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Redheugh House Thornaby South
- Thornaby Place
- Stockton On Tees
- TS17 6SG Redheugh House Thornaby South, Thornaby Place, Stockton On Tees, TS17 6SG UK
Management
- Geschäftsführung
- BRIGGS, Amanda Louise
- PETERS, John Vittorio
- Prokuristen
- BRIGGS, Amanda Louise
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.12.1998
- Gelöscht am:
- 2021-03-05
- SIC/NACE
- 58110
Eigentumsverhältnisse
- Beneficial Owners
- Ms Amanda Louise Briggs
- Mr Vittorio John Peters
- Gse Research Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- GREENLEAF PUBLISHING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2018-12-31
- Letzte Einreichung: 2017-03-31
- lezte Bilanzhinterlegung
- 2012-12-29
- Jahresmeldung
- Fälligkeit: 2019-01-12
- Letzte Einreichung: 2017-12-29
-
VERDE 2017 PUBLISHING LIMITED Firmenbeschreibung
- VERDE 2017 PUBLISHING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03689860. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 29.12.1998 registriert. VERDE 2017 PUBLISHING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GREENLEAF PUBLISHING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "58110" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2013 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.12.2012.Die Firma kann schriftlich über Redheugh House Thornaby South erreicht werden.
Jetzt sichern VERDE 2017 PUBLISHING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Verde 2017 Publishing Limited - Redheugh House Thornaby South, Thornaby Place, Stockton On Tees, TS17 6SG, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VERDE 2017 PUBLISHING 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 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-19) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-09) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-declaration-of-solvency (2018-07-16) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2018-06-28) - 600
-
resolution (2018-06-28) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-01-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-05) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-28) - AA
-
termination-director-company-with-name-termination-date (2017-05-09) - TM01
-
change-account-reference-date-company-previous-extended (2017-05-08) - AA01
-
resolution (2017-04-05) - RESOLUTIONS
-
change-of-name-notice (2017-04-05) - CONNOT
-
confirmation-statement-with-updates (2017-01-31) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-19) - AA
-
mortgage-satisfy-charge-full (2016-08-10) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-14) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-04-28) - AD01
-
termination-director-company-with-name (2014-04-28) - TM01
-
termination-secretary-company-with-name (2014-04-28) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
termination-director-company-with-name (2014-02-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-01-04) - AD01
-
change-person-director-company-with-change-date (2013-01-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-23) - AA
keyboard_arrow_right 2012
-
second-filing-of-form-with-form-type-made-up-date (2012-02-07) - RP04
-
change-person-director-company-with-change-date (2012-02-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-05-14) - AA
-
second-filing-of-form-with-form-type-made-up-date (2012-08-29) - RP04
-
change-person-director-company-with-change-date (2012-09-04) - CH01
-
resolution (2012-12-11) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-09-27) - AP01
-
appoint-person-secretary-company-with-name (2012-09-27) - AP03
-
second-filing-of-form-with-form-type-made-up-date (2012-09-28) - RP04
-
second-filing-of-form-with-form-type-made-up-date (2012-10-03) - RP04
-
change-registered-office-address-company-with-date-old-address (2012-10-10) - AD01
-
appoint-person-director-company-with-name (2012-10-23) - AP01
-
capital-allotment-shares (2012-09-27) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-23) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-25) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-26) - AR01
-
change-person-director-company-with-change-date (2010-01-26) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-09) - AA
-
legacy (2009-02-11) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-17) - AA
-
legacy (2008-01-24) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-19) - AA
-
legacy (2007-01-15) - 363a
-
legacy (2007-01-15) - 288c
keyboard_arrow_right 2006
-
legacy (2006-02-15) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-11-05) - AA
-
legacy (2006-02-15) - 363a
keyboard_arrow_right 2005
-
legacy (2005-11-03) - 288c
-
accounts-with-accounts-type-total-exemption-small (2005-11-02) - AA
-
legacy (2005-11-02) - 288b
-
legacy (2005-11-02) - 288a
-
legacy (2005-01-26) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-28) - AA
-
legacy (2004-03-02) - 363s
keyboard_arrow_right 2003
-
legacy (2003-06-26) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-08-18) - AA
-
legacy (2003-10-07) - 363a
-
legacy (2003-10-13) - 363a
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-10-29) - AA
-
legacy (2002-05-23) - 288c
-
legacy (2002-05-14) - 88(2)R
-
legacy (2002-02-07) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-10-09) - AA
-
legacy (2001-05-10) - 288c
-
legacy (2001-02-19) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-04-04) - AA
-
legacy (2000-01-19) - 363s
keyboard_arrow_right 1999
-
legacy (1999-01-05) - 287
-
legacy (1999-01-05) - 288a
-
legacy (1999-12-03) - 88(2)R
-
legacy (1999-01-05) - 288b
-
legacy (1999-02-15) - 88(2)R
-
legacy (1999-02-26) - 395
keyboard_arrow_right 1998
-
incorporation-company (1998-12-29) - NEWINC