-
HOTCHILLEE LIMITED - Cole Price & Co 258b, High Street, Dorking, Surrey, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05069979
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Cole Price & Co 258b
- High Street
- Dorking
- Surrey
- RH4 1QT
- United Kingdom Cole Price & Co 258b, High Street, Dorking, Surrey, RH4 1QT, United Kingdom UK
Management
- Geschäftsführung
- THIELE, Sven
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.03.2004
- Alter der Firma 2004-03-10 20 Jahre
- SIC/NACE
- 93199
Eigentumsverhältnisse
- Beneficial Owners
- Mr Sven Thiele
- Mr Sven Thiele
- Mr Sven Thiele
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- PEDAL FOR PEOPLE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2013-03-10
- Jahresmeldung
- Fälligkeit: 2022-12-04
- Letzte Einreichung: 2021-11-20
-
HOTCHILLEE LIMITED Firmenbeschreibung
- HOTCHILLEE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05069979. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.03.2004 registriert. HOTCHILLEE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PEDAL FOR PEOPLE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "93199" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.03.2013.Die Firma kann schriftlich über Cole Price & Co 258B erreicht werden.
Jetzt sichern HOTCHILLEE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hotchillee Limited - Cole Price & Co 258b, High Street, Dorking, Surrey, Grossbritannien
- 2004-03-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HOTCHILLEE 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 2022
-
termination-director-company-with-name-termination-date (2022-06-10) - TM01
-
change-to-a-person-with-significant-control (2022-06-13) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2022-02-07) - AA
-
change-to-a-person-with-significant-control (2022-02-09) - PSC04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-29) - AA
-
confirmation-statement-with-no-updates (2021-12-23) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-07) - CS01
-
termination-director-company-with-name-termination-date (2020-06-16) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-30) - AA
-
confirmation-statement-with-updates (2019-11-20) - CS01
-
confirmation-statement-with-updates (2019-11-19) - CS01
-
resolution (2019-09-23) - RESOLUTIONS
-
capital-alter-shares-subdivision (2019-09-16) - SH02
-
appoint-person-director-company-with-name-date (2019-05-17) - AP01
keyboard_arrow_right 2018
-
legacy (2018-06-06) - RP04CS01
-
change-person-director-company-with-change-date (2018-03-12) - CH01
-
confirmation-statement-with-no-updates (2018-03-13) - CS01
-
capital-allotment-shares (2018-09-28) - SH01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-27) - AA
-
termination-secretary-company-with-name-termination-date (2018-11-30) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-30) - AD01
-
confirmation-statement-with-updates (2018-09-28) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-29) - AA
-
confirmation-statement-with-updates (2017-03-15) - CS01
-
change-person-director-company-with-change-date (2017-03-15) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-25) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
mortgage-create-with-deed-with-charge-number (2014-05-22) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
-
gazette-filings-brought-up-to-date (2013-04-06) - DISS40
-
gazette-notice-compulsary (2013-04-02) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-05-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-03-23) - AD01
-
appoint-corporate-secretary-company-with-name (2012-03-23) - AP04
-
termination-secretary-company-with-name (2012-03-23) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-01-08) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-11-01) - AD01
-
change-registered-office-address-company-with-date-old-address (2011-10-31) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-25) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-05-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-04) - AR01
-
change-person-director-company-with-change-date (2010-05-04) - CH01
keyboard_arrow_right 2009
-
gazette-notice-compulsary (2009-02-17) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2009-05-13) - DISS16(SOAS)
-
certificate-change-of-name-company (2009-09-17) - CERTNM
-
memorandum-articles (2009-09-17) - MEM/ARTS
-
legacy (2009-09-18) - 363a
-
gazette-filings-brought-up-to-date (2009-09-19) - DISS40
-
accounts-with-accounts-type-dormant (2009-09-18) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-22) - 363a
keyboard_arrow_right 2007
-
legacy (2007-06-22) - 363s
keyboard_arrow_right 2006
-
legacy (2006-07-17) - 363s
keyboard_arrow_right 2005
-
legacy (2005-08-15) - 363s
keyboard_arrow_right 2004
-
legacy (2004-09-09) - 287
-
legacy (2004-09-09) - 288a
-
incorporation-company (2004-03-10) - NEWINC
-
legacy (2004-03-23) - 288b