-
WREXHAM DEMOLITION & DISMANTLING LIMITED - 30 Finsbury Square, London, EC2P 2YU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03927803
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 30 Finsbury Square
- London
- EC2P 2YU 30 Finsbury Square, London, EC2P 2YU UK
Management
- Geschäftsführung
- CUDDY, Yasmin Ann
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.02.2000
- Alter der Firma 2000-02-17 24 Jahre
- SIC/NACE
- 43110
Eigentumsverhältnisse
- Beneficial Owners
- Mr Michael Cuddy
- -
- Miss Yasmin Cuddy
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- CARDIFF DEMOLITION & DISMANTLING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-04-29
- Letzte Einreichung: 2018-07-29
- lezte Bilanzhinterlegung
- 2013-02-17
- Jahresmeldung
- Fälligkeit: 2019-12-13
- Letzte Einreichung: 2018-11-29
-
WREXHAM DEMOLITION & DISMANTLING LIMITED Firmenbeschreibung
- WREXHAM DEMOLITION & DISMANTLING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03927803. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.02.2000 registriert. WREXHAM DEMOLITION & DISMANTLING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CARDIFF DEMOLITION & DISMANTLING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43110" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 17.02.2013.Die Firma kann schriftlich über 30 Finsbury Square erreicht werden.
Jetzt sichern WREXHAM DEMOLITION & DISMANTLING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Wrexham Demolition & Dismantling Limited - 30 Finsbury Square, London, EC2P 2YU, Grossbritannien
- 2000-02-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WREXHAM DEMOLITION & DISMANTLING 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
-
liquidation-compulsory-return-final-meeting (2021-12-21) - WU15
-
liquidation-compulsory-winding-up-progress-report (2021-04-14) - WU07
keyboard_arrow_right 2019
-
liquidation-compulsory-appointment-liquidator (2019-11-13) - WU04
-
liquidation-compulsory-winding-up-order (2019-08-16) - COCOMP
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-15) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-16) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-18) - PSC07
-
change-to-a-person-with-significant-control (2018-04-18) - PSC04
-
termination-secretary-company-with-name-termination-date (2018-04-18) - TM02
-
appoint-person-secretary-company-with-name-date (2018-04-18) - AP03
-
change-account-reference-date-company-previous-shortened (2018-04-27) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-12) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-07-19) - AA
-
termination-director-company-with-name-termination-date (2018-04-18) - TM01
-
confirmation-statement-with-updates (2018-10-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-20) - AD01
-
notification-of-a-person-with-significant-control (2018-11-30) - PSC01
-
cessation-of-a-person-with-significant-control (2018-11-30) - PSC07
-
confirmation-statement-with-updates (2018-11-29) - CS01
-
termination-secretary-company-with-name-termination-date (2018-10-11) - TM02
-
appoint-person-director-company-with-name-date (2018-10-11) - AP01
-
termination-director-company-with-name-termination-date (2018-10-11) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
-
confirmation-statement-with-updates (2017-03-01) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-26) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01
-
appoint-person-director-company-with-name (2014-03-05) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-08) - AA
-
termination-director-company-with-name (2013-10-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-05) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-04) - AA
-
change-account-reference-date-company-previous-extended (2010-10-29) - AA01
keyboard_arrow_right 2009
-
legacy (2009-05-14) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-27) - AA
-
legacy (2008-05-27) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-12-29) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-12-05) - AA
-
legacy (2006-04-26) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-28) - AA
-
legacy (2005-07-05) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-12-15) - AA
-
legacy (2004-05-11) - 363s
keyboard_arrow_right 2003
-
legacy (2003-08-07) - 363s
-
legacy (2003-10-02) - 225
-
accounts-with-accounts-type-total-exemption-full (2003-10-02) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-12-13) - AA
-
legacy (2002-05-15) - 363s
-
legacy (2002-01-10) - 225
keyboard_arrow_right 2001
-
legacy (2001-05-25) - 225
-
certificate-change-of-name-company (2001-07-10) - CERTNM
-
legacy (2001-05-23) - 363s
-
accounts-with-accounts-type-total-exemption-full (2001-12-20) - AA
-
legacy (2001-07-16) - 287
keyboard_arrow_right 2000
-
legacy (2000-04-19) - 288a
-
legacy (2000-04-19) - 287
-
certificate-change-of-name-company (2000-03-29) - CERTNM
-
legacy (2000-03-27) - 288b
-
incorporation-company (2000-02-17) - NEWINC