-
-
JAMES MCCOY & PARTNER LIMITED - Suite 11, 43 Bedford Street, Covent Garden, London, WC2E 9HA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03703328
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 11, 43 Bedford Street
- Covent Garden
- London
- WC2E 9HA
- England Suite 11, 43 Bedford Street, Covent Garden, London, WC2E 9HA, England UK
Management
- Geschäftsführung
- SCHULZE-ARENDT, Guido
- Prokuristen
- LAWLOR, Daniel
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.01.1999
- Alter der Firma 1999-01-28 26 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Wolfgang Greiner
- Guido Schulze-Arendt
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- -
- -
- Bilanzhinterlegung
- Fälligkeit: 2024-10-31
- Letzte Einreichung: 2023-01-31
- lezte Bilanzhinterlegung
- 2013-01-28
- Jahresmeldung
- Fälligkeit: 2024-02-11
- Letzte Einreichung: 2023-01-28
-
JAMES MCCOY & PARTNER LIMITED Firmenbeschreibung
- Suite 11, 43 Bedford Street erreicht werden.
Jetzt sichern JAMES MCCOY & PARTNER LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: James Mccoy & Partner Limited - Suite 11, 43 Bedford Street, Covent Garden, London, WC2E 9HA, Grossbritannien
- 1999-01-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu JAMES MCCOY & PARTNER 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
-
confirmation-statement-with-no-updates (2023-03-09) - CS01
-
accounts-with-accounts-type-dormant (2023-09-15) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-14) - CS01
-
accounts-with-accounts-type-dormant (2022-09-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-07) - CS01
-
accounts-with-accounts-type-dormant (2021-09-06) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-05) - CS01
-
cessation-of-a-person-with-significant-control (2020-12-04) - PSC07
-
termination-director-company-with-name-termination-date (2020-12-04) - TM01
-
appoint-person-director-company-with-name-date (2020-12-04) - AP01
-
notification-of-a-person-with-significant-control (2020-12-09) - PSC01
-
accounts-with-accounts-type-dormant (2020-12-09) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-24) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-26) - AD01
-
accounts-with-accounts-type-dormant (2019-09-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-19) - CS01
-
accounts-with-accounts-type-dormant (2018-09-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-30) - CS01
-
accounts-with-accounts-type-dormant (2017-11-30) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
-
accounts-with-accounts-type-dormant (2016-10-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01
-
accounts-with-accounts-type-dormant (2015-09-30) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-05-09) - TM01
-
appoint-person-director-company-with-name (2014-05-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-09) - AR01
-
accounts-with-accounts-type-dormant (2014-09-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-01) - AR01
-
accounts-with-accounts-type-dormant (2013-10-16) - AA
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-05-29) - GAZ1
-
appoint-person-director-company-with-name (2012-06-15) - AP01
-
termination-director-company-with-name (2012-06-15) - TM01
-
termination-secretary-company-with-name (2012-06-15) - TM02
-
change-registered-office-address-company-with-date-old-address (2012-06-15) - AD01
-
appoint-person-secretary-company-with-name (2012-06-15) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-15) - AR01
-
gazette-filings-brought-up-to-date (2012-06-16) - DISS40
-
accounts-with-accounts-type-dormant (2012-06-27) - AA
keyboard_arrow_right 2011
-
restoration-order-of-court (2011-09-21) - AC92
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-22) - AR01
-
accounts-with-accounts-type-dormant (2011-09-22) - AA
keyboard_arrow_right 2000
-
gazette-notice-compulsary (2000-07-25) - GAZ1
-
gazette-dissolved-compulsary (2000-11-14) - GAZ2
keyboard_arrow_right 1999
-
incorporation-company (1999-01-28) - NEWINC
-
legacy (1999-02-19) - 288a
-
legacy (1999-02-19) - 288b
-
legacy (1999-02-19) - 287
-
legacy (1999-09-21) - 288b
-
legacy (1999-09-21) - 288a
-
legacy (1999-10-01) - 288a