-
-
ANGELUS RESTAURANTS LIMITED - Quadrant House, 4 Thomas More Square, London, E1W 1YW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06029818
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Quadrant House
- 4 Thomas More Square
- London
- E1W 1YW Quadrant House, 4 Thomas More Square, London, E1W 1YW UK
Management
- Geschäftsführung
- FERGUSON, John Charles Corry
- TOMASIN, Thierry
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.12.2006
- Gelöscht am:
- 2024-01-27
- SIC/NACE
- 56101
Eigentumsverhältnisse
- Beneficial Owners
- Mr Thierry Tomasin
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Dissolved
- -
- -
- Ehemalige Namen
- LOTUS CITY RESTAURANTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2017-09-30
- Letzte Einreichung: 2015-12-31
- lezte Bilanzhinterlegung
- 2012-07-10
- Jahresmeldung
- Fälligkeit: 2017-08-15
- Letzte Einreichung: 2016-08-01
-
ANGELUS RESTAURANTS LIMITED Firmenbeschreibung
- Quadrant House erreicht werden.
Jetzt sichern ANGELUS RESTAURANTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Angelus Restaurants Limited - Quadrant House, 4 Thomas More Square, London, E1W 1YW, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ANGELUS RESTAURANTS 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 2024
-
gazette-dissolved-liquidation (2024-01-27) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-arrangement-completion (2023-03-13) - CVA4
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-31) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-10-27) - LIQ14
keyboard_arrow_right 2022
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2022-01-08) - CVA3
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-25) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-01) - LIQ03
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-01-22) - CVA3
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-14) - LIQ03
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-09-09) - CVA3
keyboard_arrow_right 2019
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-01-22) - CVA3
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-07) - AD01
-
liquidation-voluntary-resignation-liquidator (2019-06-20) - LIQ06
-
liquidation-court-order-miscellaneous (2019-08-22) - LIQ MISC OC
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-08-22) - 1.1
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-04) - LIQ03
keyboard_arrow_right 2018
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-01-15) - CVA3
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-30) - LIQ03
keyboard_arrow_right 2017
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-01-03) - 1.3
-
termination-director-company-with-name-termination-date (2017-04-26) - TM01
-
resolution (2017-07-12) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2017-07-12) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-17) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-08-01) - LIQ02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-09) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-03) - AR01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2015-11-25) - 1.1
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-01-13) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-26) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-07-31) - AD01
-
change-person-director-company-with-change-date (2013-08-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-01-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-30) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
termination-director-company-with-name (2012-11-27) - TM01
-
termination-secretary-company-with-name (2012-11-27) - TM02
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-01-21) - TM02
-
appoint-person-director-company-with-name (2011-01-21) - AP01
-
appoint-corporate-secretary-company-with-name (2011-01-21) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-24) - AR01
-
termination-director-company-with-name (2011-09-15) - TM01
-
appoint-person-director-company-with-name (2011-09-19) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
keyboard_arrow_right 2010
-
change-corporate-secretary-company-with-change-date (2010-02-11) - CH04
-
change-person-director-company-with-change-date (2010-02-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-11) - AR01
-
appoint-person-director-company-with-name (2010-09-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-09-29) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-29) - AA
keyboard_arrow_right 2008
-
resolution (2008-06-17) - RESOLUTIONS
-
resolution (2008-06-19) - RESOLUTIONS
-
legacy (2008-06-19) - 123
-
legacy (2008-06-20) - 88(2)
-
legacy (2008-06-24) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-10-13) - AA
keyboard_arrow_right 2007
-
certificate-change-of-name-company (2007-04-23) - CERTNM
-
legacy (2007-05-02) - 288a
-
legacy (2007-05-11) - 288b
-
legacy (2007-05-21) - 288b
-
legacy (2007-06-05) - 395
-
legacy (2007-06-06) - 287
-
legacy (2007-08-22) - 122
-
certificate-change-of-name-company (2007-10-26) - CERTNM
-
legacy (2007-12-18) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-12-15) - NEWINC