-
CITY DOCS LIMITED - Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04129257
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Nimbus House Liphook Way
- 20/20 Business Park
- Maidstone
- Kent
- ME16 0FZ
- England Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England UK
Management
- Geschäftsführung
- CLARK, James Alexander
- MARUGGI, Aurelio
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.12.2000
- Alter der Firma 2000-12-21 23 Jahre
- SIC/NACE
- 82190
Eigentumsverhältnisse
- Beneficial Owners
- -
- Apogee Corporation Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-07-31
- Letzte Einreichung: 2019-10-31
- lezte Bilanzhinterlegung
- 2012-12-21
- Jahresmeldung
- Fälligkeit: 2021-01-02
- Letzte Einreichung: 2019-12-19
-
CITY DOCS LIMITED Firmenbeschreibung
- CITY DOCS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04129257. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.12.2000 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82190" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2013 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.12.2012.Die Firma kann schriftlich über Nimbus House Liphook Way erreicht werden.
Jetzt sichern CITY DOCS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: City Docs Limited - Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, Grossbritannien
- 2000-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CITY DOCS 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
-
appoint-person-director-company-with-name-date (2020-06-24) - AP01
-
accounts-with-accounts-type-dormant (2020-06-17) - AA
-
termination-director-company-with-name-termination-date (2020-06-24) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-07-24) - AA
-
termination-secretary-company-with-name-termination-date (2019-06-10) - TM02
-
termination-director-company-with-name-termination-date (2019-04-25) - TM01
-
termination-director-company-with-name-termination-date (2019-03-15) - TM01
-
confirmation-statement-with-no-updates (2019-12-20) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-07-18) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-10-09) - AA
-
appoint-person-director-company-with-name-date (2018-11-09) - AP01
-
change-person-director-company-with-change-date (2018-11-23) - CH01
-
change-account-reference-date-company-previous-shortened (2018-12-14) - AA01
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-01-23) - TM02
-
appoint-person-director-company-with-name-date (2017-01-23) - AP01
-
termination-director-company-with-name-termination-date (2017-01-23) - TM01
-
confirmation-statement-with-updates (2017-01-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-24) - AD01
-
confirmation-statement-with-updates (2017-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
appoint-person-secretary-company-with-name-date (2017-01-23) - AP03
-
cessation-of-a-person-with-significant-control (2017-09-07) - PSC07
-
notification-of-a-person-with-significant-control (2017-09-07) - PSC02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-07) - AR01
-
change-person-director-company-with-change-date (2016-01-07) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-11) - AA
-
mortgage-satisfy-charge-full (2014-08-01) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
-
termination-secretary-company-with-name-termination-date (2014-12-22) - TM02
-
appoint-person-secretary-company-with-name-date (2014-12-22) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-20) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-19) - AA
-
gazette-filings-brought-up-to-date (2013-01-12) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-11) - AD01
-
gazette-notice-compulsary (2013-01-08) - GAZ1
keyboard_arrow_right 2012
-
capital-name-of-class-of-shares (2012-07-18) - SH08
-
legacy (2012-12-05) - MG01
-
memorandum-articles (2012-10-15) - MEM/ARTS
-
capital-variation-of-rights-attached-to-shares (2012-07-18) - SH10
-
resolution (2012-07-18) - RESOLUTIONS
-
capital-allotment-shares (2012-07-18) - SH01
-
termination-director-company-with-name (2012-05-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-16) - AR01
-
capital-alter-shares-subdivision (2012-07-18) - SH02
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-11-18) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-16) - AR01
-
change-person-director-company-with-change-date (2010-02-16) - CH01
-
appoint-person-director-company-with-name (2010-02-03) - AP01
-
termination-director-company-with-name (2010-02-03) - TM01
keyboard_arrow_right 2009
-
legacy (2009-02-09) - 363a
-
legacy (2009-09-26) - 288b
-
accounts-with-accounts-type-small (2009-12-07) - AA
-
legacy (2009-10-20) - MG01
keyboard_arrow_right 2008
-
legacy (2008-12-03) - 288a
-
accounts-with-accounts-type-small (2008-11-11) - AA
-
legacy (2008-07-29) - 395
-
legacy (2008-07-09) - 403a
-
legacy (2008-03-05) - 287
-
legacy (2008-01-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-27) - 363s
-
legacy (2007-06-23) - 395
-
legacy (2007-05-04) - 395
keyboard_arrow_right 2006
-
accounts-with-accounts-type-small (2006-11-06) - AA
-
legacy (2006-10-03) - 287
-
legacy (2006-07-20) - 363s
-
legacy (2006-01-05) - 363a
-
legacy (2006-01-05) - 287
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-09-01) - AA
-
legacy (2005-01-10) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-07-16) - AA
-
legacy (2004-05-05) - 395
-
legacy (2004-01-17) - 363s
keyboard_arrow_right 2003
-
legacy (2003-01-29) - 363s
-
accounts-with-accounts-type-small (2003-07-10) - AA
keyboard_arrow_right 2002
-
resolution (2002-12-13) - RESOLUTIONS
-
legacy (2002-12-13) - 288b
-
legacy (2002-11-26) - 288b
-
legacy (2002-11-26) - 288a
-
accounts-with-accounts-type-total-exemption-small (2002-09-20) - AA
-
legacy (2002-04-10) - 88(2)R
-
legacy (2002-01-21) - 363s
keyboard_arrow_right 2001
-
legacy (2001-03-20) - 395
-
legacy (2001-01-20) - 88(2)R
keyboard_arrow_right 2000
-
legacy (2000-12-29) - 288b
-
incorporation-company (2000-12-21) - NEWINC