-
SMART CARE LIMITED - Windsor House, Bayshill Road, Cheltenham, GL50 3AT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06243608
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Windsor House
- Bayshill Road
- Cheltenham
- GL50 3AT
- England Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England UK
Management
- Geschäftsführung
- PATRICK, Elizabeth Anne
- PATRICK, Malcolm Stuart
- Prokuristen
- PATRICK, Elizabeth
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.05.2007
- Gelöscht am:
- 2023-01-24
- SIC/NACE
- 88100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Alexander Van Oortmerssen
- Apex Prime Care Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2022-02-28
- Letzte Einreichung: 2020-05-31
- Jahresmeldung
- Fälligkeit: 2022-05-24
- Letzte Einreichung: 2021-05-10
-
SMART CARE LIMITED Firmenbeschreibung
- SMART CARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06243608. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 10.05.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "88100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.05.2020 hinterlegt.Die Firma kann schriftlich über Windsor House erreicht werden.
Jetzt sichern SMART CARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Smart Care Limited - Windsor House, Bayshill Road, Cheltenham, GL50 3AT, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SMART CARE 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
-
confirmation-statement-with-no-updates (2021-05-26) - CS01
-
mortgage-satisfy-charge-full (2021-02-11) - MR04
-
second-filing-of-confirmation-statement-with-made-up-date (2021-02-26) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-12) - MR01
-
appoint-person-secretary-company-with-name-date (2021-04-13) - AP03
-
termination-director-company-with-name-termination-date (2021-04-14) - TM01
-
cessation-of-a-person-with-significant-control (2021-04-14) - PSC07
-
appoint-person-director-company-with-name-date (2021-04-14) - AP01
-
termination-secretary-company-with-name-termination-date (2021-04-14) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-14) - AD01
-
notification-of-a-person-with-significant-control (2021-04-14) - PSC02
keyboard_arrow_right 2020
-
legacy (2020-07-07) - RP04CS01
-
confirmation-statement (2020-05-13) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-25) - MR01
-
confirmation-statement-with-no-updates (2019-05-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
appoint-person-director-company-with-name-date (2019-11-01) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-08) - AA
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-09-08) - TM02
-
appoint-person-secretary-company-with-name-date (2017-09-08) - AP03
-
termination-director-company-with-name-termination-date (2017-09-08) - TM01
-
confirmation-statement-with-updates (2017-05-24) - CS01
-
change-person-director-company-with-change-date (2017-03-20) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-24) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
mortgage-satisfy-charge-full (2015-02-04) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-14) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-20) - AA
keyboard_arrow_right 2012
-
legacy (2012-07-02) - MG02
-
legacy (2012-06-27) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-15) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-06) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-12-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-08-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-18) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-26) - AA
-
legacy (2009-05-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-11-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-08) - 363a
-
legacy (2008-06-24) - 395
-
legacy (2008-04-03) - 288b
-
legacy (2008-04-03) - 88(2)
keyboard_arrow_right 2007
-
legacy (2007-07-04) - 288a
-
legacy (2007-06-21) - 288a
-
legacy (2007-06-21) - 287
-
legacy (2007-06-12) - 288b
-
incorporation-company (2007-05-10) - NEWINC