-
TYBURN SKIPTON GP LIMITED - C/O Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05619215
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Tyburn Lane Private Equity Linen Hall
- 162-168 Regent Street
- London
- W1B 5TD
- England C/O Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD, England UK
Management
- Geschäftsführung
- DALY, John Francis
- O'HARA, Patrick
- SAVILL, Robert James Arthur
- Prokuristen
- SAVILL, Robert
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.11.2005
- Gelöscht am:
- 2021-03-16
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Anglo Irish Private Equity Gp (Ii) Scotland Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- LOTHIAN NO.8 GP LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-03-31
- lezte Bilanzhinterlegung
- 2012-11-10
- Jahresmeldung
- Fälligkeit: 2020-12-22
- Letzte Einreichung: 2019-11-10
-
TYBURN SKIPTON GP LIMITED Firmenbeschreibung
- TYBURN SKIPTON GP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05619215. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 10.11.2005 registriert. TYBURN SKIPTON GP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LOTHIAN NO.8 GP LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.11.2012.Die Firma kann schriftlich über C/o Tyburn Lane Private Equity Linen Hall erreicht werden.
Jetzt sichern TYBURN SKIPTON GP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Tyburn Skipton Gp Limited - C/O Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TYBURN SKIPTON GP 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-voluntary (2020-12-08) - GAZ1(A)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-03) - AD01
-
dissolution-application-strike-off-company (2020-11-26) - DS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-11) - CS01
-
accounts-with-accounts-type-dormant (2019-12-12) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-no-updates (2018-11-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-10) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-10-09) - AA
-
appoint-person-director-company-with-name-date (2017-04-20) - AP01
-
termination-director-company-with-name-termination-date (2017-04-20) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-01-05) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-05) - MR01
-
accounts-with-accounts-type-total-exemption-full (2016-01-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-26) - AD01
-
confirmation-statement-with-updates (2016-11-24) - CS01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-23) - MR04
-
appoint-person-director-company-with-name-date (2015-12-15) - AP01
-
termination-director-company-with-name-termination-date (2015-12-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-24) - AR01
-
termination-director-company-with-name-termination-date (2014-10-31) - TM01
-
certificate-change-of-name-company (2014-12-19) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-12-29) - AA
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-02-27) - AP03
-
termination-secretary-company-with-name (2013-02-27) - TM02
-
termination-director-company-with-name (2013-02-11) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-14) - AR01
-
change-person-secretary-company-with-change-date (2012-10-12) - CH03
-
appoint-person-secretary-company-with-name (2012-02-09) - AP03
-
termination-secretary-company-with-name (2012-02-09) - TM02
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-11-22) - CH01
-
accounts-with-accounts-type-total-exemption-full (2011-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-23) - AR01
-
certificate-change-of-name-company (2011-01-20) - CERTNM
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-21) - AR01
-
change-person-secretary-company-with-change-date (2010-01-21) - CH03
-
change-person-director-company-with-change-date (2010-01-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-01-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
keyboard_arrow_right 2009
-
appoint-person-secretary-company-with-name (2009-12-17) - AP03
-
change-person-director-company-with-change-date (2009-12-16) - CH01
-
termination-secretary-company-with-name (2009-12-16) - TM02
-
accounts-with-accounts-type-total-exemption-full (2009-01-23) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-09) - 288a
-
legacy (2008-06-09) - 288b
-
legacy (2008-11-27) - 363a
-
legacy (2008-11-26) - 288c
keyboard_arrow_right 2007
-
legacy (2007-01-17) - 288a
-
legacy (2007-01-17) - 288b
-
legacy (2007-01-19) - 225
-
legacy (2007-01-22) - 288a
-
legacy (2007-02-01) - 395
-
legacy (2007-01-22) - 363s
-
legacy (2007-02-28) - 288a
-
accounts-with-accounts-type-total-exemption-full (2007-10-04) - AA
-
legacy (2007-10-24) - 288b
-
legacy (2007-10-24) - 288a
-
legacy (2007-11-13) - 363a
-
legacy (2007-02-21) - 288a
keyboard_arrow_right 2006
-
resolution (2006-12-18) - RESOLUTIONS
-
memorandum-articles (2006-11-09) - MEM/ARTS
-
certificate-change-of-name-company (2006-11-02) - CERTNM
-
legacy (2006-07-13) - 287
-
legacy (2006-01-11) - 287
keyboard_arrow_right 2005
-
legacy (2005-12-07) - 288a
-
legacy (2005-12-22) - 225
-
legacy (2005-12-07) - 288b
-
resolution (2005-12-15) - RESOLUTIONS
-
legacy (2005-12-22) - 287
-
incorporation-company (2005-11-10) - NEWINC