-
COAST RETFORD LTD - C/O R2 Advisory Limited, 1 Royal Exchange Avenue, London, EC3V 3LT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05705707
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O R2 Advisory Limited
- 1 Royal Exchange Avenue
- London
- EC3V 3LT C/O R2 Advisory Limited, 1 Royal Exchange Avenue, London, EC3V 3LT UK
Management
- Geschäftsführung
- SCOTT, Alan Howard
- SCOTT, David Spencer
- Prokuristen
- SCOTT, David Spencer
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.02.2006
- Alter der Firma 2006-02-10 18 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Harvest Investments Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- COAST PROPERTIES RIPLEY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2017-04-27
- Letzte Einreichung: 2015-04-30
- lezte Bilanzhinterlegung
- 2010-02-10
- Jahresmeldung
- Fälligkeit: 2019-02-24
- Letzte Einreichung: 2018-02-10
-
COAST RETFORD LTD Firmenbeschreibung
- COAST RETFORD LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05705707. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.02.2006 registriert. COAST RETFORD LTD hat Ihre Tätigkeit zuvor unter dem Namen COAST PROPERTIES RIPLEY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2009 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.02.2010.Die Firma kann schriftlich über C/o R2 Advisory Limited erreicht werden.
Jetzt sichern COAST RETFORD LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Coast Retford Ltd - C/O R2 Advisory Limited, 1 Royal Exchange Avenue, London, EC3V 3LT, Grossbritannien
- 2006-02-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COAST RETFORD LTD 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
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-06-23) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-01) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-05) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-03-03) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-03-03) - 600
-
resolution (2019-03-03) - RESOLUTIONS
-
liquidation-voluntary-arrangement-completion (2019-02-19) - CVA4
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-26) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-19) - CS01
-
confirmation-statement-with-no-updates (2018-02-28) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-02-28) - CVA3
-
notification-of-a-person-with-significant-control (2018-02-19) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-19) - AD01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-02-06) - 1.1
keyboard_arrow_right 2017
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-02-08) - 1.3
-
change-account-reference-date-company-previous-shortened (2017-01-27) - AA01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-04-22) - AA
-
change-account-reference-date-company-previous-shortened (2016-01-25) - AA01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-02-01) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-18) - AD01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-09-18) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-16) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-04-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-20) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-20) - AR01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2015-02-05) - 1.1
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-27) - AD01
-
gazette-dissolved-liquidation (2014-02-21) - GAZ2
-
restoration-order-of-court (2014-07-18) - AC92
keyboard_arrow_right 2013
-
liquidation-in-administration-progress-report-with-brought-down-date (2013-12-02) - 2.24B
-
liquidation-in-administration-move-to-dissolution (2013-11-21) - 2.35B
-
liquidation-in-administration-progress-report-with-brought-down-date (2013-10-21) - 2.24B
-
liquidation-in-administration-progress-report-with-brought-down-date (2013-07-16) - 2.24B
keyboard_arrow_right 2012
-
liquidation-in-administration-extension-of-period (2012-11-01) - 2.31B
-
liquidation-in-administration-progress-report-with-brought-down-date (2012-10-10) - 2.24B
-
liquidation-in-administration-progress-report-with-brought-down-date (2012-06-08) - 2.24B
keyboard_arrow_right 2011
-
liquidation-in-administration-progress-report-with-brought-down-date (2011-12-19) - 2.24B
-
liquidation-in-administration-extension-of-period (2011-11-14) - 2.31B
-
liquidation-in-administration-progress-report-with-brought-down-date (2011-06-22) - 2.24B
-
liquidation-in-administration-extension-of-period (2011-05-19) - 2.31B
-
liquidation-in-administration-extension-of-period (2011-05-11) - 2.31B
-
liquidation-in-administration-progress-report-with-brought-down-date (2011-01-07) - 2.24B
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-02-03) - AA
-
change-person-director-company-with-change-date (2010-02-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-06-16) - AD01
-
liquidation-in-administration-appointment-of-administrator (2010-06-01) - 2.12B
-
liquidation-in-administration-proposals (2010-07-30) - 2.17B
-
liquidation-administration-notice-deemed-approval-of-proposals (2010-08-09) - F2.18
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2010-08-26) - 2.16B
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-02-24) - AA
-
legacy (2009-02-16) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-07-01) - AA
-
certificate-change-of-name-company (2008-03-04) - CERTNM
-
legacy (2008-02-28) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-20) - 363a
-
legacy (2007-05-02) - 395
keyboard_arrow_right 2006
-
legacy (2006-07-06) - 287
-
legacy (2006-05-09) - 225
-
legacy (2006-03-13) - 288b
-
legacy (2006-02-17) - 288a
-
incorporation-company (2006-02-10) - NEWINC