-
DAYCREST LIMITED - 4 Comet House, Calleva Park, Aldermaston, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05812488
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4 Comet House
- Calleva Park
- Aldermaston
- Berkshire
- RG7 8JA
- England 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England UK
Management
- Geschäftsführung
- HOLT-TAYLOR, Georgina
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.05.2006
- Alter der Firma 2006-05-10 18 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Ms Georgina Holt-Taylor
- Mr George Anthony Rath
- Ms Georgina Holt-Taylor
Landes-Besonderheiten
- Zusätzliche Statusdetails
- receivership
- Bilanzhinterlegung
- Fälligkeit: 2020-06-30
- Letzte Einreichung: 2018-09-30
- lezte Bilanzhinterlegung
- 2010-05-10
- Jahresmeldung
- Fälligkeit: 2019-08-18
- Letzte Einreichung: 2018-08-04
-
DAYCREST LIMITED Firmenbeschreibung
- DAYCREST LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05812488. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.05.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2009 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.05.2010.Die Firma kann schriftlich über 4 Comet House erreicht werden.
Jetzt sichern DAYCREST LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Daycrest Limited - 4 Comet House, Calleva Park, Aldermaston, Berkshire, Grossbritannien
- 2006-05-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DAYCREST 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
-
accounts-with-accounts-type-total-exemption-full (2020-03-28) - AA
keyboard_arrow_right 2019
-
liquidation-receiver-appointment-of-receiver (2019-03-14) - RM01
-
liquidation-receiver-cease-to-act-receiver (2019-05-23) - RM02
-
liquidation-receiver-appointment-of-receiver (2019-08-19) - RM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-19) - AD01
-
change-to-a-person-with-significant-control (2019-09-19) - PSC04
-
change-person-director-company-with-change-date (2019-09-19) - CH01
keyboard_arrow_right 2018
-
accounts-amended-with-accounts-type-total-exemption-full (2018-11-30) - AAMD
-
confirmation-statement-with-updates (2018-08-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-27) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-02) - PSC09
-
notification-of-a-person-with-significant-control (2017-10-02) - PSC01
-
confirmation-statement-with-updates (2017-10-02) - CS01
-
change-to-a-person-with-significant-control (2017-10-02) - PSC04
-
accounts-amended-with-accounts-type-total-exemption-small (2017-10-10) - AAMD
-
change-person-director-company-with-change-date (2017-10-02) - CH01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
-
mortgage-satisfy-charge-full (2016-12-05) - MR04
-
confirmation-statement-with-updates (2016-08-09) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-23) - MR01
-
capital-allotment-shares (2015-01-29) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-29) - AR01
-
mortgage-satisfy-charge-full (2015-12-31) - MR04
-
appoint-person-director-company-with-name-date (2015-05-08) - AP01
-
termination-director-company-with-name-termination-date (2015-05-08) - TM01
-
gazette-notice-compulsory (2015-02-03) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2015-05-11) - AA
-
change-person-director-company-with-change-date (2015-08-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
-
gazette-filings-brought-up-to-date (2015-02-04) - DISS40
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-09-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-16) - AR01
-
gazette-filings-brought-up-to-date (2014-09-09) - DISS40
-
appoint-person-director-company-with-name-date (2014-09-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-07) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-07) - AD01
-
gazette-notice-compulsary (2014-04-29) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2014-07-29) - DISS16(SOAS)
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-26) - AR01
-
change-person-director-company-with-change-date (2013-11-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
-
gazette-filings-brought-up-to-date (2013-11-19) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
-
termination-director-company-with-name (2013-11-18) - TM01
-
termination-secretary-company-with-name (2013-11-18) - TM02
-
gazette-notice-compulsary (2013-08-27) - GAZ1
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-03-22) - TM01
-
termination-secretary-company-with-name (2012-03-22) - TM02
-
gazette-notice-compulsary (2012-08-07) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2012-12-01) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2012-12-20) - AA
-
gazette-filings-brought-up-to-date (2012-12-22) - DISS40
-
change-registered-office-address-company-with-date-old-address (2012-12-20) - AD01
keyboard_arrow_right 2011
-
gazette-notice-compulsary (2011-09-13) - GAZ1
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-06-03) - CH03
-
change-person-director-company-with-change-date (2010-06-03) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-08-13) - AA
-
change-registered-office-address-company-with-date-old-address (2010-11-30) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-22) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-28) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-11) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-12) - 88(2)R
-
legacy (2007-06-05) - 363a
-
legacy (2007-04-16) - 225
keyboard_arrow_right 2006
-
legacy (2006-06-01) - 287
-
resolution (2006-06-02) - RESOLUTIONS
-
legacy (2006-06-02) - 123
-
memorandum-articles (2006-06-02) - MEM/ARTS
-
legacy (2006-07-07) - 288a
-
legacy (2006-07-07) - 395
-
legacy (2006-07-07) - 288b
-
legacy (2006-07-08) - 395
-
legacy (2006-07-21) - 288c
-
incorporation-company (2006-05-10) - NEWINC