-
TTHL REALISATIONS 2011 LIMITED - Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03812020
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Kpmg Llp
- 2 Forbury Place
- 33 Forbury Road
- Reading
- RG1 3AD Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD UK
Management
- Geschäftsführung
- AL JABER, Bashayer Mohammed E
- AL JABER, Mashael Mohammed Bin Issa
- AL JABER, Mohammed Bin Issa, Sheikh
- Prokuristen
- CRANWELL, Timiko
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.07.1999
- Gelöscht am:
- 2021-12-16
- SIC/NACE
- 5510
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- THREADNEEDLE TOWN HOUSE HOTEL LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2010-09-30
- Letzte Einreichung: 2008-12-31
- lezte Bilanzhinterlegung
- 2009-07-22
-
TTHL REALISATIONS 2011 LIMITED Firmenbeschreibung
- TTHL REALISATIONS 2011 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03812020. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 22.07.1999 registriert. TTHL REALISATIONS 2011 LIMITED hat Ihre Tätigkeit zuvor unter dem Namen THREADNEEDLE TOWN HOUSE HOTEL LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "5510" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2008 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.07.2009.Die Firma kann schriftlich über Kpmg Llp erreicht werden.
Jetzt sichern TTHL REALISATIONS 2011 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Tthl Realisations 2011 Limited - Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TTHL REALISATIONS 2011 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
-
gazette-dissolved-liquidation (2021-12-16) - GAZ2
-
liquidation-voluntary-resignation-liquidator (2021-01-14) - LIQ06
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-09-16) - LIQ14
-
liquidation-voluntary-appointment-of-liquidator (2021-01-15) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-29) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-21) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-19) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-08) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-02) - LIQ03
keyboard_arrow_right 2017
-
liquidation-miscellaneous (2017-03-07) - LIQ MISC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-07) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-appointment-of-liquidator (2016-10-27) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-02-02) - 4.68
-
liquidation-court-order-miscellaneous (2016-10-27) - LIQ MISC OC
-
liquidation-voluntary-resignation-liquidator (2016-10-27) - 4.33
keyboard_arrow_right 2015
-
liquidation-voluntary-appointment-of-liquidator (2015-10-05) - 600
-
liquidation-court-order-miscellaneous (2015-10-05) - LIQ MISC OC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-02-05) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-01-31) - 4.68
keyboard_arrow_right 2013
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-01-29) - 4.68
keyboard_arrow_right 2011
-
liquidation-in-administration-extension-of-period (2011-06-14) - 2.31B
-
change-of-name-notice (2011-06-01) - CONNOT
-
liquidation-in-administration-progress-report-with-brought-down-date (2011-06-09) - 2.24B
-
legacy (2011-07-06) - MG02
-
liquidation-in-administration-progress-report-with-brought-down-date (2011-01-19) - 2.24B
-
liquidation-in-administration-progress-report-with-brought-down-date (2011-11-28) - 2.24B
-
certificate-change-of-name-company (2011-06-01) - CERTNM
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2011-11-28) - 2.34B
keyboard_arrow_right 2010
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2010-10-26) - 2.16B
-
liquidation-in-administration-result-creditors-meeting (2010-09-08) - 2.23B
-
liquidation-in-administration-proposals (2010-08-17) - 2.17B
-
legacy (2010-07-06) - MG01
-
liquidation-in-administration-appointment-of-administrator (2010-06-28) - 2.12B
-
change-registered-office-address-company-with-date-old-address (2010-06-22) - AD01
-
gazette-filings-brought-up-to-date (2010-03-23) - DISS40
-
accounts-with-accounts-type-full (2010-03-22) - AA
-
gazette-notice-compulsary (2010-03-02) - GAZ1
keyboard_arrow_right 2009
-
legacy (2009-04-08) - 288b
-
gazette-notice-compulsary (2009-08-11) - GAZ1
-
legacy (2009-08-19) - 287
-
legacy (2009-08-20) - 363a
-
accounts-with-accounts-type-full (2009-11-12) - AA
-
gazette-filings-brought-up-to-date (2009-08-21) - DISS40
-
change-person-secretary-company-with-change-date (2009-11-11) - CH03
keyboard_arrow_right 2008
-
legacy (2008-04-04) - 288b
-
legacy (2008-08-18) - 363a
-
legacy (2008-08-18) - 353
-
legacy (2008-08-18) - 190
-
legacy (2008-08-18) - 287
-
legacy (2008-04-04) - 288a
-
legacy (2008-02-21) - 288c
keyboard_arrow_right 2007
-
legacy (2007-08-22) - 288b
-
legacy (2007-08-22) - 287
-
legacy (2007-01-08) - 403a
-
accounts-with-accounts-type-full (2007-04-14) - AA
-
legacy (2007-08-16) - 363a
-
legacy (2007-08-17) - 403a
-
legacy (2007-08-21) - 395
-
resolution (2007-08-22) - RESOLUTIONS
-
legacy (2007-08-22) - 288a
-
legacy (2007-08-22) - 155(6)a
keyboard_arrow_right 2006
-
legacy (2006-01-07) - 403b
-
accounts-with-accounts-type-full (2006-08-03) - AA
-
legacy (2006-07-24) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-full (2005-12-22) - AA
-
legacy (2005-12-17) - 395
-
legacy (2005-08-15) - 363a
-
legacy (2005-08-15) - 190
-
legacy (2005-08-15) - 353
-
legacy (2005-08-15) - 287
keyboard_arrow_right 2004
-
accounts-with-accounts-type-full (2004-02-04) - AA
-
accounts-with-accounts-type-full (2004-04-02) - AA
-
legacy (2004-09-23) - 363s
-
legacy (2004-06-22) - 288a
-
legacy (2004-06-07) - 288b
keyboard_arrow_right 2003
-
legacy (2003-09-17) - 244
-
legacy (2003-07-30) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-full (2002-11-22) - AA
-
legacy (2002-10-02) - 395
-
legacy (2002-08-16) - 363s
-
auditors-resignation-company (2002-06-10) - AUD
-
legacy (2002-01-09) - 287
keyboard_arrow_right 2001
-
accounts-with-accounts-type-full (2001-08-24) - AA
-
legacy (2001-08-09) - 363s
keyboard_arrow_right 2000
-
legacy (2000-06-22) - 395
-
legacy (2000-08-14) - 363s
keyboard_arrow_right 1999
-
resolution (1999-09-06) - RESOLUTIONS
-
legacy (1999-08-26) - 288b
-
legacy (1999-08-26) - 225
-
legacy (1999-08-26) - 287
-
legacy (1999-08-26) - 288a
-
memorandum-articles (1999-08-20) - MEM/ARTS
-
certificate-change-of-name-company (1999-08-16) - CERTNM
-
incorporation-company (1999-07-22) - NEWINC