-
RALLID LTD - Rivermead House, 7, Lewis Court, Grove Park, Leicester, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05971629
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Rivermead House, 7
- Lewis Court
- Grove Park
- Leicester
- LE19 1SD Rivermead House, 7, Lewis Court, Grove Park, Leicester, LE19 1SD UK
Management
- Geschäftsführung
- BULLIVANT, Elizabeth Ann
- BULLIVANT, Roger Alfred
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.10.2006
- Gelöscht am:
- 2022-06-12
- SIC/NACE
- 39000
Eigentumsverhältnisse
- Beneficial Owners
- Mr Roger Alfred Bullivant
- -
- Mrs Elizabeth Ann Bullivant
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- DRAKELOW SITE SERVICES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-06-30
- Letzte Einreichung: 2020-09-30
- Jahresmeldung
- Fälligkeit: 2021-11-01
- Letzte Einreichung: 2020-10-18
-
RALLID LTD Firmenbeschreibung
- RALLID LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05971629. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 18.10.2006 registriert. RALLID LTD hat Ihre Tätigkeit zuvor unter dem Namen DRAKELOW SITE SERVICES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "39000" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/10/2011 hinterlegt.Die Firma kann schriftlich über Rivermead House, 7 erreicht werden.
Jetzt sichern RALLID LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rallid Ltd - Rivermead House, 7, Lewis Court, Grove Park, Leicester, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RALLID 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
-
resolution (2020-12-16) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-02-25) - AP01
-
certificate-change-of-name-company (2020-12-02) - CERTNM
-
change-of-name-notice (2020-12-02) - CONNOT
-
termination-director-company-with-name-termination-date (2020-11-24) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-06-22) - AA
-
confirmation-statement-with-updates (2020-11-24) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-11-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-16) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-12-16) - 600
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-11) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-17) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-03-22) - AA
-
termination-secretary-company-with-name-termination-date (2018-03-27) - TM02
-
termination-director-company-with-name-termination-date (2018-03-27) - TM01
-
cessation-of-a-person-with-significant-control (2018-03-27) - PSC07
-
appoint-person-director-company-with-name-date (2018-04-24) - AP01
-
termination-director-company-with-name-termination-date (2018-10-01) - TM01
-
appoint-person-director-company-with-name-date (2018-10-01) - AP01
-
confirmation-statement-with-updates (2018-10-25) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-30) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-27) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-05-06) - TM02
-
appoint-person-secretary-company-with-name-date (2016-05-06) - AP03
-
confirmation-statement-with-updates (2016-11-02) - CS01
-
change-person-director-company-with-change-date (2016-08-31) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-24) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-11-03) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-21) - AR01
-
change-person-director-company-with-change-date (2014-09-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-06-26) - AA
-
change-person-director-company-with-change-date (2014-01-08) - CH01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-10-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-30) - AA
-
change-person-secretary-company-with-change-date (2013-07-08) - CH03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-21) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-04) - AR01
-
termination-secretary-company-with-name (2011-02-24) - TM02
-
termination-director-company-with-name (2011-02-24) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-07-28) - AA
-
termination-secretary-company-with-name (2011-10-05) - TM02
-
appoint-person-secretary-company-with-name (2011-03-18) - AP03
-
appoint-person-secretary-company-with-name (2011-10-05) - AP03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-24) - AR01
keyboard_arrow_right 2009
-
resolution (2009-10-13) - RESOLUTIONS
-
certificate-change-of-name-company (2009-10-13) - CERTNM
-
termination-director-company-with-name (2009-10-21) - TM01
-
termination-secretary-company-with-name (2009-11-06) - TM02
-
appoint-person-director-company-with-name (2009-10-21) - AP01
-
termination-director-company-with-name (2009-11-06) - TM01
-
capital-allotment-shares (2009-11-17) - SH01
-
appoint-person-director-company-with-name (2009-11-24) - AP01
-
appoint-person-secretary-company-with-name (2009-11-06) - AP03
keyboard_arrow_right 2008
-
legacy (2008-11-06) - 363a
-
accounts-with-accounts-type-dormant (2008-11-06) - AA
-
accounts-with-accounts-type-dormant (2008-02-08) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-07) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-08) - 288a
-
legacy (2006-10-20) - 288b
-
incorporation-company (2006-10-18) - NEWINC