-
SUPERBIKE SCHOOL LTD - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04340930
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor Regis House
- 45 King William Street
- London
- EC4R 9AN 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN UK
Management
- Geschäftsführung
- ADSHEAD, Gary
- LEITCH, Stephen John
- Prokuristen
- LEITCH, Stephen John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.12.2001
- Gelöscht am:
- 2023-07-08
- SIC/NACE
- 85530
Eigentumsverhältnisse
- Beneficial Owners
- Mr Stephen John Leitch
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- DM PROMOTIONS (UK) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-09-30
- Letzte Einreichung: 2017-12-31
- lezte Bilanzhinterlegung
- 2012-12-14
- Jahresmeldung
- Fälligkeit: 2019-12-28
- Letzte Einreichung: 2018-12-14
-
SUPERBIKE SCHOOL LTD Firmenbeschreibung
- SUPERBIKE SCHOOL LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04340930. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 14.12.2001 registriert. SUPERBIKE SCHOOL LTD hat Ihre Tätigkeit zuvor unter dem Namen DM PROMOTIONS (UK) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "85530" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2017 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.12.2012.Die Firma kann schriftlich über 2Nd Floor Regis House erreicht werden.
Jetzt sichern SUPERBIKE SCHOOL LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Superbike School Ltd - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUPERBIKE SCHOOL LTD 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-creditors-return-of-final-meeting (2023-04-08) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-18) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-07-09) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-07-09) - LIQ10
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-01) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-28) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-12-20) - LIQ03
-
liquidation-disclaimer-notice (2021-12-21) - NDISC
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-09) - LIQ03
-
liquidation-disclaimer-notice (2020-01-17) - NDISC
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-11) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-15) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-11-13) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-11-13) - 600
-
resolution (2019-11-13) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-08-21) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-09-26) - AA
-
confirmation-statement-with-no-updates (2018-12-19) - CS01
-
termination-director-company-with-name-termination-date (2018-12-19) - TM01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-09-04) - AP01
-
termination-director-company-with-name-termination-date (2017-02-08) - TM01
-
appoint-person-director-company-with-name-date (2017-09-11) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2017-09-25) - AA
-
confirmation-statement-with-updates (2017-12-18) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-11) - CH01
-
appoint-person-director-company-with-name-date (2015-11-11) - AP01
-
appoint-person-director-company-with-name-date (2015-11-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
termination-director-company-with-name-termination-date (2015-05-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-07) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-19) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-06) - AP01
-
appoint-person-director-company-with-name (2013-03-27) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-09-16) - AA
-
termination-director-company-with-name (2013-03-27) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-04) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-05) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
-
change-registered-office-address-company-with-date-old-address (2010-04-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-07) - AR01
-
change-person-director-company-with-change-date (2010-01-07) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-20) - 363a
-
termination-director-company-with-name (2009-12-16) - TM01
-
accounts-with-accounts-type-total-exemption-small (2009-09-28) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-27) - AA
-
legacy (2008-03-03) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-01) - AA
-
legacy (2007-01-11) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-09-14) - AA
-
accounts-with-accounts-type-total-exemption-full (2006-10-19) - AA
keyboard_arrow_right 2005
-
legacy (2005-02-15) - 88(2)R
-
resolution (2005-02-15) - RESOLUTIONS
-
legacy (2005-01-05) - 363s
-
legacy (2005-02-15) - 123
-
legacy (2005-02-15) - 88(3)
-
legacy (2005-05-12) - 288a
-
legacy (2005-04-14) - 288c
-
legacy (2005-12-21) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-03-09) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-12-14) - AA
-
legacy (2004-01-17) - 363s
keyboard_arrow_right 2003
-
legacy (2003-02-10) - 363s
keyboard_arrow_right 2002
-
legacy (2002-09-30) - 288b
-
legacy (2002-10-07) - 288a
-
certificate-change-of-name-company (2002-09-25) - CERTNM
-
legacy (2002-11-08) - 395
-
legacy (2002-10-08) - 288a
-
legacy (2002-09-27) - 287
keyboard_arrow_right 2001
-
legacy (2001-12-27) - 288a
-
incorporation-company (2001-12-14) - NEWINC
-
legacy (2001-12-27) - 288b