-
ZOEFTIG GROUP LIMITED - Unit 11 Kings Hill Industrial Estate, Bude, Cornwall, EX23 8QN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05095810
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 11 Kings Hill Industrial Estate
- Bude
- Cornwall
- EX23 8QN Unit 11 Kings Hill Industrial Estate, Bude, Cornwall, EX23 8QN UK
Management
- Geschäftsführung
- WILLIAMS, Mandy Lorraine
- WILLIAMS, Paul David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.04.2004
- Alter der Firma 2004-04-05 20 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Pnm Management Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- EXTENZIA LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-04-05
- Jahresmeldung
- Fälligkeit: 2024-12-23
- Letzte Einreichung: 2023-12-09
-
ZOEFTIG GROUP LIMITED Firmenbeschreibung
- ZOEFTIG GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05095810. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.04.2004 registriert. ZOEFTIG GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen EXTENZIA LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 05.04.2012.Die Firma kann schriftlich über Unit 11 Kings Hill Industrial Estate erreicht werden.
Jetzt sichern ZOEFTIG GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Zoeftig Group Limited - Unit 11 Kings Hill Industrial Estate, Bude, Cornwall, EX23 8QN, Grossbritannien
- 2004-04-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ZOEFTIG GROUP 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
-
confirmation-statement-with-no-updates (2023-12-12) - CS01
-
change-person-director-company-with-change-date (2023-05-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2023-11-29) - AA
-
change-to-a-person-with-significant-control (2023-05-12) - PSC05
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-27) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-17) - AA
-
confirmation-statement-with-no-updates (2021-12-15) - CS01
-
accounts-with-accounts-type-small (2021-03-30) - AA
keyboard_arrow_right 2020
-
mortgage-charge-part-cease-with-charge-number (2020-01-24) - MR05
-
mortgage-charge-part-cease-with-charge-number (2020-03-04) - MR05
-
appoint-person-director-company-with-name-date (2020-04-16) - AP01
-
termination-director-company-with-name-termination-date (2020-04-16) - TM01
-
cessation-of-a-person-with-significant-control (2020-11-25) - PSC07
-
notification-of-a-person-with-significant-control (2020-11-25) - PSC02
-
termination-director-company-with-name-termination-date (2020-11-25) - TM01
-
confirmation-statement-with-no-updates (2020-05-05) - CS01
-
confirmation-statement-with-updates (2020-12-09) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-03) - MR01
-
accounts-with-accounts-type-small (2019-12-16) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-11-26) - AA
-
confirmation-statement-with-updates (2018-04-19) - CS01
-
second-filing-of-director-appointment-with-name (2018-02-15) - RP04AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-29) - AA
-
capital-allotment-shares (2017-10-17) - SH01
-
resolution (2017-10-24) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-10-25) - MR04
-
memorandum-articles (2017-11-03) - MA
-
termination-secretary-company-with-name-termination-date (2017-11-16) - TM02
-
appoint-person-director-company-with-name-date (2017-11-16) - AP01
-
cessation-of-a-person-with-significant-control (2017-11-16) - PSC07
-
notification-of-a-person-with-significant-control (2017-11-16) - PSC02
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
mortgage-satisfy-charge-full (2017-11-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-24) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-21) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-29) - AD01
-
change-account-reference-date-company-current-extended (2015-01-29) - AA01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-03) - AR01
-
legacy (2013-02-05) - MG01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-04-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-23) - AA
keyboard_arrow_right 2011
-
legacy (2011-11-24) - MG02
-
accounts-with-accounts-type-total-exemption-small (2011-08-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-18) - AR01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-10-22) - CERTNM
-
change-of-name-notice (2010-10-08) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2010-07-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-09) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-16) - AA
-
legacy (2009-04-17) - 363a
keyboard_arrow_right 2008
-
legacy (2008-04-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-18) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-09-04) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-07) - AA
-
legacy (2006-05-19) - 363a
-
legacy (2006-05-11) - 288c
keyboard_arrow_right 2005
-
accounts-with-accounts-type-dormant (2005-08-10) - AA
-
legacy (2005-06-07) - 363a
-
legacy (2005-04-07) - 225
keyboard_arrow_right 2004
-
legacy (2004-05-28) - 287
-
legacy (2004-06-08) - 288a
-
legacy (2004-06-08) - 288b
-
legacy (2004-11-17) - 395
-
legacy (2004-11-10) - 395
-
legacy (2004-11-18) - 395
-
legacy (2004-11-22) - 88(2)R
-
incorporation-company (2004-04-05) - NEWINC