-
VENICE SPARECO 2 LIMITED - 4th Floor, 22 Baker Street, London, W1U 3BW, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05947281
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4th Floor, 22 Baker Street
- London
- W1U 3BW
- England 4th Floor, 22 Baker Street, London, W1U 3BW, England UK
Management
- Geschäftsführung
- GUDKA, Manish Mansukhlal
- SHAH, Suraj Rashmikant
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.09.2006
- Alter der Firma 2006-09-26 17 Jahre
- SIC/NACE
- 74990
Eigentumsverhältnisse
- Beneficial Owners
- De Vere Selsdon Estate Limited
- -
- Selsdon Estates Property Llp
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- PUDDLEFORD LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-09-26
- Jahresmeldung
- Fälligkeit: 2024-10-10
- Letzte Einreichung: 2023-09-26
-
VENICE SPARECO 2 LIMITED Firmenbeschreibung
- VENICE SPARECO 2 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05947281. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.09.2006 registriert. VENICE SPARECO 2 LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PUDDLEFORD LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.09.2012.Die Firma kann schriftlich über 4Th Floor, 22 Baker Street erreicht werden.
Jetzt sichern VENICE SPARECO 2 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Venice Spareco 2 Limited - 4th Floor, 22 Baker Street, London, W1U 3BW, England, Grossbritannien
- 2006-09-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VENICE SPARECO 2 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
-
termination-director-company-with-name-termination-date (2023-07-31) - TM01
-
appoint-person-director-company-with-name-date (2023-08-22) - AP01
-
confirmation-statement-with-no-updates (2023-09-28) - CS01
-
accounts-with-accounts-type-full (2023-04-08) - AA
-
gazette-notice-compulsory (2023-02-28) - GAZ1
-
gazette-filings-brought-up-to-date (2023-04-11) - DISS40
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-09-27) - CS01
-
notification-of-a-person-with-significant-control (2022-04-20) - PSC02
-
cessation-of-a-person-with-significant-control (2022-04-20) - PSC07
-
memorandum-articles (2022-02-03) - MA
-
resolution (2022-02-03) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2022-01-31) - TM01
-
appoint-person-director-company-with-name-date (2022-01-31) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-28) - AD01
-
mortgage-satisfy-charge-full (2022-01-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-24) - MR01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-10-01) - AA
-
confirmation-statement-with-no-updates (2021-09-28) - CS01
-
accounts-with-accounts-type-full (2021-05-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-06) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-30) - CS01
-
termination-director-company-with-name-termination-date (2020-10-02) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-17) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-06) - AA
-
confirmation-statement-with-updates (2019-09-27) - CS01
-
cessation-of-a-person-with-significant-control (2019-02-20) - PSC07
-
notification-of-a-person-with-significant-control (2019-02-20) - PSC02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-27) - CS01
-
mortgage-satisfy-charge-full (2018-10-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-11) - MR01
-
accounts-with-accounts-type-full (2018-09-28) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-07) - AA
-
confirmation-statement-with-no-updates (2017-09-26) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-05) - CS01
-
accounts-with-accounts-type-full (2016-10-05) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-03) - MR01
-
accounts-with-accounts-type-full (2015-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-28) - AR01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-02-07) - TM02
-
appoint-person-director-company-with-name (2014-02-14) - AP01
-
mortgage-satisfy-charge-full (2014-06-03) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-06-18) - MR01
-
accounts-with-accounts-type-dormant (2014-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-30) - AR01
-
appoint-person-director-company-with-name-date (2014-11-28) - AP01
-
mortgage-satisfy-charge-full (2014-06-27) - MR04
-
termination-director-company-with-name (2014-02-07) - TM01
keyboard_arrow_right 2013
-
statement-of-companys-objects (2013-04-16) - CC04
-
legacy (2013-03-01) - MG01
-
resolution (2013-04-16) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-26) - AR01
-
accounts-with-accounts-type-dormant (2013-09-20) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-26) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-26) - AR01
-
accounts-with-accounts-type-dormant (2011-11-02) - AA
-
legacy (2011-12-10) - MG01
-
appoint-person-secretary-company-with-name (2011-07-27) - AP03
-
termination-director-company-with-name (2011-07-27) - TM01
-
termination-secretary-company-with-name (2011-07-27) - TM02
-
appoint-person-director-company-with-name (2011-07-27) - AP01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-19) - CH01
-
appoint-person-director-company-with-name (2010-12-03) - AP01
-
termination-director-company-with-name (2010-12-03) - TM01
-
appoint-person-secretary-company-with-name (2010-12-02) - AP03
-
termination-secretary-company-with-name (2010-12-02) - TM02
-
accounts-with-accounts-type-dormant (2010-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-29) - AR01
-
legacy (2010-04-15) - MG01
keyboard_arrow_right 2009
-
legacy (2009-09-28) - 363a
-
resolution (2009-07-30) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2009-06-26) - AA
-
legacy (2009-01-20) - 287
keyboard_arrow_right 2008
-
legacy (2008-07-01) - 288b
-
accounts-with-accounts-type-dormant (2008-06-18) - AA
-
legacy (2008-08-15) - 288a
-
legacy (2008-09-26) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-23) - 363a
-
legacy (2007-09-13) - 288a
keyboard_arrow_right 2006
-
incorporation-company (2006-09-26) - NEWINC
-
legacy (2006-11-01) - 288a
-
resolution (2006-10-31) - RESOLUTIONS
-
legacy (2006-10-30) - 288b
-
legacy (2006-10-30) - 288a
-
legacy (2006-10-30) - 287
-
certificate-change-of-name-company (2006-10-24) - CERTNM
-
legacy (2006-10-30) - 225