-
RBS CHESHIRE LIMITED - 35-37, Wilson Patten Street, Warrington, WA1 1PG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05080786
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 35-37
- Wilson Patten Street
- Warrington
- WA1 1PG 35-37, Wilson Patten Street, Warrington, WA1 1PG UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.03.2004
- Gelöscht am:
- 2023-06-27
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr Nasseh Mohammed
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- RBS DEVELOPMENTS LTD
- Bilanzhinterlegung
- Fälligkeit: 2018-12-31
- Letzte Einreichung: 2017-03-31
- Jahresmeldung
- Fälligkeit: 2021-02-01
- Letzte Einreichung: 2019-12-21
-
RBS CHESHIRE LIMITED Firmenbeschreibung
- RBS CHESHIRE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05080786. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 23.03.2004 registriert. RBS CHESHIRE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RBS DEVELOPMENTS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Die Bilanz wurde zuletzt am 31.03.2017 hinterlegt.Die Firma kann schriftlich über 35-37 erreicht werden.
Jetzt sichern RBS CHESHIRE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rbs Cheshire Limited - 35-37, Wilson Patten Street, Warrington, WA1 1PG, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RBS CHESHIRE 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
-
gazette-notice-compulsory (2020-12-22) - GAZ1
-
mortgage-satisfy-charge-full (2020-02-10) - MR04
-
cessation-of-a-person-with-significant-control (2020-02-10) - PSC07
-
termination-director-company-with-name-termination-date (2020-02-10) - TM01
-
appoint-person-director-company-with-name-date (2020-02-10) - AP01
-
notification-of-a-person-with-significant-control (2020-08-05) - PSC01
-
confirmation-statement-with-updates (2020-02-10) - CS01
-
confirmation-statement-with-no-updates (2020-02-10) - CS01
-
gazette-filings-brought-up-to-date (2020-02-11) - DISS40
-
appoint-person-director-company-with-name-date (2020-08-05) - AP01
-
cessation-of-a-person-with-significant-control (2020-08-05) - PSC07
-
termination-director-company-with-name-termination-date (2020-08-05) - TM01
-
notification-of-a-person-with-significant-control (2020-02-10) - PSC01
keyboard_arrow_right 2019
-
dissolved-compulsory-strike-off-suspended (2019-04-02) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-03-12) - GAZ1
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-25) - PSC07
-
termination-director-company-with-name-termination-date (2018-01-25) - TM01
-
confirmation-statement-with-no-updates (2018-01-30) - CS01
-
appoint-person-director-company-with-name-date (2018-01-30) - AP01
-
accounts-with-accounts-type-micro-entity (2018-01-31) - AA
-
mortgage-satisfy-charge-full (2018-02-02) - MR04
-
notification-of-a-person-with-significant-control (2018-08-01) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-07) - AA
-
mortgage-satisfy-charge-full (2017-03-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-20) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-01) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-03-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-17) - AD01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-06-07) - TM01
-
appoint-person-director-company-with-name (2013-06-07) - AP01
-
mortgage-satisfy-charge-full (2013-06-12) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-11-04) - AA
-
mortgage-create-with-deed-with-charge-number (2013-09-03) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-05-03) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-05-01) - MR01
-
appoint-person-director-company-with-name (2013-03-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-24) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-02-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-25) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-13) - AR01
-
certificate-change-of-name-company (2011-05-13) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2011-05-10) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-20) - AA
-
change-person-director-company-with-change-date (2010-04-14) - CH01
-
gazette-notice-compulsary (2010-04-20) - GAZ1
-
gazette-filings-brought-up-to-date (2010-04-17) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-14) - AR01
keyboard_arrow_right 2009
-
termination-secretary-company-with-name (2009-12-21) - TM02
-
legacy (2009-07-17) - 288a
-
legacy (2009-07-17) - 288b
-
legacy (2009-04-21) - 363a
-
legacy (2009-04-21) - 288c
keyboard_arrow_right 2008
-
legacy (2008-01-22) - 288b
-
legacy (2008-01-07) - 288b
-
legacy (2008-01-10) - 395
-
legacy (2008-01-22) - 288a
-
legacy (2008-01-07) - 288a
-
legacy (2008-01-23) - 288b
-
legacy (2008-03-06) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-12-16) - AA
-
legacy (2008-01-23) - 288a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-01) - AA
-
legacy (2007-10-17) - 288c
-
legacy (2007-09-28) - 287
-
legacy (2007-06-15) - 287
-
legacy (2007-02-28) - 363a
keyboard_arrow_right 2006
-
legacy (2006-01-04) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-07-03) - AA
keyboard_arrow_right 2005
-
legacy (2005-04-12) - 363s
-
legacy (2005-04-12) - 395
-
legacy (2005-04-23) - 395
-
legacy (2005-05-18) - 395
-
legacy (2005-07-13) - 395
-
legacy (2005-02-24) - 395
-
accounts-with-accounts-type-dormant (2005-10-20) - AA
-
legacy (2005-11-03) - 395
-
legacy (2005-11-09) - 395
-
legacy (2005-11-23) - 288a
-
legacy (2005-11-23) - 288b
-
legacy (2005-11-25) - 288a
-
legacy (2005-11-25) - 288b
-
legacy (2005-12-01) - 288c
-
legacy (2005-11-02) - 395
keyboard_arrow_right 2004
-
legacy (2004-07-01) - 288a
-
legacy (2004-07-01) - 288b
-
legacy (2004-04-22) - 288a
-
legacy (2004-04-21) - 88(2)R
-
legacy (2004-03-24) - 288b
-
incorporation-company (2004-03-23) - NEWINC