-
SUBLIME TRAVEL LIMITED - 42 Chase Green House, 42 Chase Side, Enfield, Middlesex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05889459
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 42 Chase Green House
- 42 Chase Side
- Enfield
- Middlesex
- EN2 6NF
- United Kingdom 42 Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF, United Kingdom UK
Management
- Geschäftsführung
- BONNER, Samuel Edward
- ROGERS, Lynne Kathleen
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.07.2006
- Alter der Firma 2006-07-27 17 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mrs Lynne Rogers
- Mrs Lynne Rogers
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- SPIRITUAL SPA COLLECTION LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-04-30
- Letzte Einreichung: 2020-07-31
- lezte Bilanzhinterlegung
- 2012-07-27
- Jahresmeldung
- Fälligkeit: 2021-08-10
- Letzte Einreichung: 2020-07-27
-
SUBLIME TRAVEL LIMITED Firmenbeschreibung
- SUBLIME TRAVEL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05889459. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.07.2006 registriert. SUBLIME TRAVEL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SPIRITUAL SPA COLLECTION LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 27.07.2012.Die Firma kann schriftlich über 42 Chase Green House erreicht werden.
Jetzt sichern SUBLIME TRAVEL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sublime Travel Limited - 42 Chase Green House, 42 Chase Side, Enfield, Middlesex, Grossbritannien
- 2006-07-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUBLIME TRAVEL 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 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-14) - AA
-
change-person-director-company-with-change-date (2021-02-18) - CH01
-
change-person-director-company-with-change-date (2021-02-20) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-17) - AA
-
termination-director-company-with-name-termination-date (2020-02-12) - TM01
-
termination-secretary-company-with-name-termination-date (2020-02-12) - TM02
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-06) - AA
-
change-person-secretary-company-with-change-date (2019-01-18) - CH03
-
change-person-director-company-with-change-date (2019-01-17) - CH01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-08-17) - CH01
-
appoint-person-director-company-with-name-date (2018-02-26) - AP01
-
appoint-person-director-company-with-name-date (2018-02-27) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-03-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-15) - AD01
-
confirmation-statement-with-no-updates (2018-08-17) - CS01
-
change-person-director-company-with-change-date (2018-08-20) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-30) - MR01
-
confirmation-statement-with-updates (2017-08-04) - CS01
-
cessation-of-a-person-with-significant-control (2017-08-04) - PSC07
-
termination-director-company-with-name-termination-date (2017-08-04) - TM01
-
notification-of-a-person-with-significant-control (2017-08-04) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-31) - AD01
-
change-person-director-company-with-change-date (2017-03-03) - CH01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-26) - CH01
-
change-person-secretary-company-with-change-date (2016-09-26) - CH03
-
confirmation-statement-with-updates (2016-07-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
change-account-reference-date-company-current-extended (2015-05-14) - AA01
-
change-account-reference-date-company-previous-shortened (2015-05-06) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-04-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-24) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-22) - AR01
-
change-person-director-company-with-change-date (2013-11-22) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-10-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-31) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-09-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-28) - AA
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-12-17) - CERTNM
-
change-of-name-notice (2010-12-17) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-10) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-28) - 287
-
legacy (2009-08-05) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-05-08) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-08) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-06-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-20) - 363a
keyboard_arrow_right 2006
-
certificate-change-of-name-company (2006-10-23) - CERTNM
-
incorporation-company (2006-07-27) - NEWINC