-
DISTILLED LIMITED - 29th Floor 40 Bank Street, London, E14 5NR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05403386
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 29th Floor 40 Bank Street
- London
- E14 5NR 29th Floor 40 Bank Street, London, E14 5NR UK
Management
- Geschäftsführung
- GILBERT, Daniel Leon
- DE CANSON, Olivier
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.03.2005
- Alter der Firma 2005-03-24 19 Jahre
- SIC/NACE
- 62090
Eigentumsverhältnisse
- Beneficial Owners
- Distilled Holdings Limited
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- WANDD SOLUTIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-06-30
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2012-03-25
- Jahresmeldung
- Fälligkeit: 2022-04-08
- Letzte Einreichung: 2021-03-25
-
DISTILLED LIMITED Firmenbeschreibung
- DISTILLED LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05403386. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.03.2005 registriert. DISTILLED LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WANDD SOLUTIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62090" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.03.2012.Die Firma kann schriftlich über 29Th Floor 40 Bank Street erreicht werden.
Jetzt sichern DISTILLED LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Distilled Limited - 29th Floor 40 Bank Street, London, E14 5NR, Grossbritannien
- 2005-03-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DISTILLED 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-01) - LIQ03
-
liquidation-voluntary-declaration-of-solvency (2023-04-03) - LIQ01
-
liquidation-voluntary-declaration-of-solvency (2023-03-31) - LIQ01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-06-10) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-11) - AD01
-
liquidation-voluntary-declaration-of-solvency (2022-04-09) - LIQ01
-
resolution (2022-04-09) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-04-09) - 600
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-04) - MR01
-
appoint-person-director-company-with-name-date (2021-12-10) - AP01
-
termination-director-company-with-name-termination-date (2021-06-28) - TM01
-
accounts-with-accounts-type-small (2021-06-15) - AA
-
confirmation-statement-with-no-updates (2021-03-29) - CS01
-
termination-secretary-company-with-name-termination-date (2021-03-18) - TM02
-
change-account-reference-date-company-previous-extended (2021-12-10) - AA01
keyboard_arrow_right 2020
-
resolution (2020-12-22) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-02-11) - TM01
-
cessation-of-a-person-with-significant-control (2020-02-11) - PSC07
-
notification-of-a-person-with-significant-control (2020-02-11) - PSC02
-
mortgage-satisfy-charge-full (2020-01-06) - MR04
-
appoint-person-director-company-with-name-date (2020-02-11) - AP01
-
termination-director-company-with-name-termination-date (2020-12-10) - TM01
-
appoint-person-director-company-with-name-date (2020-02-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-01) - MR01
-
cessation-of-a-person-with-significant-control (2020-04-06) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-06) - AD01
-
confirmation-statement-with-no-updates (2020-04-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-27) - MR01
-
memorandum-articles (2020-11-24) - MA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-27) - AA
-
mortgage-satisfy-charge-full (2019-12-04) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-25) - AD01
-
confirmation-statement-with-no-updates (2019-04-26) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-12-14) - AA
-
confirmation-statement-with-no-updates (2018-04-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-04) - AA
-
confirmation-statement-with-updates (2017-03-31) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-14) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-08) - AA
-
mortgage-satisfy-charge-full (2015-06-15) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-15) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-19) - AR01
-
mortgage-satisfy-charge-full (2013-05-23) - MR04
-
change-person-director-company-with-change-date (2013-05-07) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-04-24) - AD01
-
legacy (2012-03-23) - MG01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-15) - AA
-
second-filing-of-form-with-form-type-made-up-date (2011-09-28) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-28) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-31) - AR01
-
change-person-secretary-company-with-change-date (2010-03-31) - CH03
-
change-person-director-company-with-change-date (2010-03-31) - CH01
-
resolution (2010-03-09) - RESOLUTIONS
-
capital-alter-shares-subdivision (2010-03-09) - SH02
-
capital-alter-shares-subdivision (2010-04-22) - SH02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-16) - AA
-
legacy (2009-03-27) - 395
-
legacy (2009-04-24) - 287
-
legacy (2009-05-19) - 353
-
accounts-with-accounts-type-total-exemption-small (2009-07-31) - AA
-
legacy (2009-09-12) - 395
-
legacy (2009-05-20) - 363a
keyboard_arrow_right 2008
-
legacy (2008-09-01) - 363s
-
legacy (2008-07-22) - 287
keyboard_arrow_right 2007
-
legacy (2007-01-15) - 288c
-
legacy (2007-10-17) - 287
-
legacy (2007-04-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-10-03) - AA
keyboard_arrow_right 2006
-
memorandum-articles (2006-11-07) - MEM/ARTS
-
certificate-change-of-name-company (2006-10-27) - CERTNM
-
legacy (2006-04-04) - 363a
-
legacy (2006-04-04) - 287
-
legacy (2006-04-04) - 190
-
legacy (2006-04-04) - 353
-
accounts-with-accounts-type-total-exemption-small (2006-12-20) - AA
keyboard_arrow_right 2005
-
incorporation-company (2005-03-24) - NEWINC