-
BEELINE TRADING LIMITED - Highfield Court Tollgate, WORTHING, Chandler's Ford, Eastleigh, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04205915
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Highfield Court Tollgate
- WORTHING
- Chandler's Ford
- Eastleigh
- WEST SUSSEX
- SO53 3TY
- BN13 3QZ Highfield Court Tollgate, WORTHING, Chandler's Ford, Eastleigh, WEST SUSSEX, SO53 3TY, BN13 3QZ UK
Management
- Geschäftsführung
- -
- Prokuristen
- SEARLE, Robert
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.04.2001
- Gelöscht am:
- 2023-06-24
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- Mr Dirk Houweling
- Mr Marcel Houweling
- Mr Dick Johannes Houweling
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Dissolved
- Bilanzhinterlegung
- Fälligkeit: 2022-01-29
- Letzte Einreichung: 2020-04-30
- lezte Bilanzhinterlegung
- 2012-04-25
- Jahresmeldung
- Fälligkeit: 2020-12-25
- Letzte Einreichung: 2019-11-13
-
BEELINE TRADING LIMITED Firmenbeschreibung
- BEELINE TRADING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04205915. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 25.04.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.04.2012.Die Firma kann schriftlich über Highfield Court Tollgate erreicht werden.
Jetzt sichern BEELINE TRADING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Beeline Trading Limited - Highfield Court Tollgate, WORTHING, Chandler's Ford, Eastleigh, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BEELINE TRADING 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
-
liquidation-voluntary-members-return-of-final-meeting (2023-03-24) - LIQ13
-
gazette-dissolved-liquidation (2023-06-24) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-21) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-declaration-of-solvency (2021-12-16) - LIQ01
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-07-31) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-07-31) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-20) - LIQ03
keyboard_arrow_right 2020
-
resolution (2020-06-05) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-04-08) - TM01
-
appoint-person-director-company-with-name-date (2020-04-08) - AP01
-
termination-director-company-with-name-termination-date (2020-01-15) - TM01
-
appoint-person-director-company-with-name-date (2020-01-15) - AP01
-
liquidation-voluntary-appointment-of-liquidator (2020-06-05) - 600
-
accounts-with-accounts-type-total-exemption-full (2020-08-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-13) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-06) - AA
-
appoint-person-director-company-with-name-date (2019-12-20) - AP01
-
termination-director-company-with-name-termination-date (2019-12-20) - TM01
-
capital-alter-shares-subdivision (2019-12-17) - SH02
-
notification-of-a-person-with-significant-control (2019-12-17) - PSC01
-
cessation-of-a-person-with-significant-control (2019-12-17) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-11-25) - AA
-
confirmation-statement-with-updates (2019-11-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-29) - AD01
-
confirmation-statement-with-no-updates (2019-05-29) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-05) - AA
-
confirmation-statement-with-no-updates (2018-04-25) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-01) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-28) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-29) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-01) - AR01
-
change-account-reference-date-company-previous-shortened (2012-01-31) - AA01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-05) - AP01
-
termination-secretary-company-with-name (2011-03-22) - TM02
-
appoint-person-secretary-company-with-name (2011-11-29) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-19) - AR01
-
change-person-secretary-company-with-change-date (2011-04-12) - CH03
-
termination-secretary-company-with-name (2011-12-05) - TM02
-
appoint-person-secretary-company-with-name (2011-03-22) - AP03
-
accounts-with-accounts-type-total-exemption-small (2011-01-24) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-30) - AR01
-
change-person-secretary-company-with-change-date (2010-04-08) - CH03
-
change-person-director-company-with-change-date (2010-04-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-17) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-17) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-28) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-03) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-03-08) - AA
-
legacy (2007-05-10) - 363a
-
legacy (2007-04-03) - 287
keyboard_arrow_right 2006
-
legacy (2006-06-01) - 363a
-
legacy (2006-05-31) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-02-23) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-01-13) - AA
keyboard_arrow_right 2004
-
legacy (2004-05-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-03-03) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-02-28) - AA
-
legacy (2003-05-09) - 363s
keyboard_arrow_right 2002
-
legacy (2002-01-25) - 288b
-
legacy (2002-01-25) - 288a
-
legacy (2002-06-10) - 363s
keyboard_arrow_right 2001
-
legacy (2001-05-10) - 288a
-
legacy (2001-05-04) - 288b
-
incorporation-company (2001-04-25) - NEWINC