-
COYS OF KENSINGTON AUTOMOBILES LIMITED - C/O Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04627057
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Frp Advisory Trading Limited
- 110 Cannon Street
- London
- EC4N 6EU C/O Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU UK
Management
- Geschäftsführung
- MANCH, Benjamin Joseph
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.01.2003
- Gelöscht am:
- 2023-08-02
- SIC/NACE
- 45190
Eigentumsverhältnisse
- Beneficial Owners
- Mr. Christopher John Routledge
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- COYS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- lezte Bilanzhinterlegung
- 2012-01-02
- Jahresmeldung
- Fälligkeit: 2021-02-13
- Letzte Einreichung: 2020-01-02
-
COYS OF KENSINGTON AUTOMOBILES LIMITED Firmenbeschreibung
- COYS OF KENSINGTON AUTOMOBILES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04627057. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 02.01.2003 registriert. COYS OF KENSINGTON AUTOMOBILES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen COYS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "45190" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.01.2012.Die Firma kann schriftlich über C/o Frp Advisory Trading Limited erreicht werden.
Jetzt sichern COYS OF KENSINGTON AUTOMOBILES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Coys Of Kensington Automobiles Limited - C/O Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COYS OF KENSINGTON AUTOMOBILES 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
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-19) - AD01
-
liquidation-in-administration-extension-of-period (2021-04-14) - AM19
keyboard_arrow_right 2020
-
liquidation-in-administration-proposals (2020-06-25) - AM03
-
liquidation-in-administration-result-creditors-meeting (2020-09-15) - AM07
-
liquidation-in-administration-progress-report (2020-11-30) - AM10
-
confirmation-statement-with-no-updates (2020-01-31) - CS01
-
liquidation-in-administration-appointment-of-administrator (2020-05-01) - AM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-01) - AA
-
confirmation-statement-with-no-updates (2019-01-02) - CS01
-
mortgage-satisfy-charge-full (2019-12-11) - MR04
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-08-16) - TM01
-
mortgage-satisfy-charge-full (2018-06-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-13) - MR01
-
confirmation-statement-with-no-updates (2018-01-04) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-11-20) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
termination-director-company-with-name-termination-date (2017-10-31) - TM01
-
confirmation-statement-with-updates (2017-01-04) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2016-01-09) - AA
-
termination-director-company-with-name-termination-date (2016-03-04) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-12-15) - AA
-
appoint-person-director-company-with-name-date (2016-12-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
keyboard_arrow_right 2015
-
mortgage-charge-whole-release-with-charge-number (2015-05-07) - MR05
-
mortgage-satisfy-charge-full (2015-05-14) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
appoint-person-director-company-with-name-date (2015-12-04) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-28) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-05) - AR01
-
termination-secretary-company-with-name (2012-01-04) - TM02
-
gazette-notice-compulsary (2012-01-10) - GAZ1
-
gazette-filings-brought-up-to-date (2012-01-11) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-01-20) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-03) - AA
-
gazette-filings-brought-up-to-date (2011-02-08) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-07) - AR01
-
gazette-notice-compulsary (2011-01-11) - GAZ1
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-03-18) - TM01
-
termination-director-company-with-name (2010-02-24) - TM01
-
change-person-director-company-with-change-date (2010-01-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-25) - AR01
-
appoint-person-director-company-with-name (2010-02-24) - AP01
keyboard_arrow_right 2009
-
legacy (2009-01-08) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-03-12) - AA
-
legacy (2009-04-07) - 288a
-
legacy (2009-07-07) - 395
-
accounts-with-accounts-type-total-exemption-full (2009-11-05) - AA
-
legacy (2009-04-17) - 288a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-19) - AA
-
legacy (2008-02-08) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-10-01) - AA
-
legacy (2007-10-31) - 395
keyboard_arrow_right 2006
-
legacy (2006-06-15) - 287
-
legacy (2006-07-13) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-10-05) - AA
-
legacy (2006-01-09) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-02-04) - AA
-
legacy (2005-01-10) - 363s
keyboard_arrow_right 2004
-
certificate-change-of-name-company (2004-03-30) - CERTNM
-
legacy (2004-02-09) - 363s
-
legacy (2004-07-20) - 395
keyboard_arrow_right 2003
-
legacy (2003-02-20) - 287
-
legacy (2003-12-17) - 225
-
legacy (2003-03-07) - 288a
-
legacy (2003-02-20) - 288a
-
legacy (2003-02-19) - 88(2)R
-
legacy (2003-01-09) - 288b
-
incorporation-company (2003-01-02) - NEWINC