-
DRIBUILD LIMITED - 14 Queen Square, Bath, BA1 2HN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06551179
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 14 Queen Square
- Bath
- BA1 2HN 14 Queen Square, Bath, BA1 2HN UK
Management
- Geschäftsführung
- MARSHMAN, Adrian Jeremy Stuart
- TYLER, Matthew Douglas
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.04.2008
- Alter der Firma 2008-04-01 16 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- Dribuild Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Ehemalige Namen
- DEVONALD LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-01-31
- Letzte Einreichung: 2018-04-30
- Jahresmeldung
- Fälligkeit: 2019-11-22
- Letzte Einreichung: 2018-11-08
-
DRIBUILD LIMITED Firmenbeschreibung
- DRIBUILD LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06551179. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.04.2008 registriert. DRIBUILD LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DEVONALD LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2012 hinterlegt.Die Firma kann schriftlich über 14 Queen Square erreicht werden.
Jetzt sichern DRIBUILD LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dribuild Limited - 14 Queen Square, Bath, BA1 2HN, Grossbritannien
- 2008-04-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DRIBUILD 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
-
liquidation-in-administration-progress-report (2021-05-07) - AM10
keyboard_arrow_right 2020
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-02-10) - AM06
-
liquidation-in-administration-extension-of-period (2020-10-12) - AM19
-
liquidation-in-administration-progress-report (2020-05-20) - AM10
-
liquidation-in-administration-progress-report (2020-11-19) - AM10
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-01-03) - AA
-
liquidation-in-administration-proposals (2019-12-30) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-12-24) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-12) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-10-16) - AM01
-
notice-of-removal-of-a-director (2019-10-02) - AP01
-
(2019-10-02) - ANNOTATION
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-09) - MR01
-
termination-director-company-with-name-termination-date (2019-07-03) - TM01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-02) - AD01
-
appoint-person-director-company-with-name-date (2018-05-02) - AP01
-
change-person-director-company-with-change-date (2018-10-16) - CH01
-
accounts-with-accounts-type-full (2018-01-05) - AA
-
change-person-director-company-with-change-date (2018-10-19) - CH01
-
confirmation-statement-with-no-updates (2018-11-13) - CS01
-
change-to-a-person-with-significant-control (2018-10-16) - PSC05
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-08) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-03) - CS01
-
appoint-person-director-company-with-name-date (2016-01-06) - AP01
-
termination-director-company-with-name-termination-date (2016-09-08) - TM01
-
confirmation-statement-with-updates (2016-11-08) - CS01
-
accounts-with-accounts-type-full (2016-10-21) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01
-
change-person-director-company-with-change-date (2015-08-12) - CH01
-
termination-secretary-company-with-name-termination-date (2015-06-26) - TM02
-
mortgage-satisfy-charge-full (2015-03-31) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-05) - AR01
-
capital-allotment-shares (2014-08-05) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-05-07) - MR01
keyboard_arrow_right 2013
-
legacy (2013-01-30) - MG02
-
accounts-with-accounts-type-total-exemption-small (2013-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
-
capital-allotment-shares (2013-06-04) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
termination-director-company-with-name (2013-04-17) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-02) - AA
-
appoint-person-director-company-with-name (2012-09-07) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-04-05) - AD01
-
capital-allotment-shares (2012-04-05) - SH01
-
legacy (2012-05-16) - MG01
-
capital-allotment-shares (2012-05-21) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-08) - AR01
-
capital-name-of-class-of-shares (2012-06-28) - SH08
-
capital-variation-of-rights-attached-to-shares (2012-06-28) - SH10
-
legacy (2012-08-06) - MG02
-
appoint-person-director-company-with-name (2012-09-03) - AP01
-
capital-allotment-shares (2012-05-24) - SH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-16) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-29) - AR01
-
legacy (2010-04-14) - MG01
-
change-person-director-company-with-change-date (2010-04-29) - CH01
-
legacy (2010-06-03) - MG01
-
appoint-person-director-company-with-name (2010-09-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-12-16) - AA
-
termination-director-company-with-name (2010-09-07) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-01) - AA
-
legacy (2009-04-28) - 363a
-
legacy (2009-04-28) - 288c
-
legacy (2009-02-06) - 288a
keyboard_arrow_right 2008
-
incorporation-company (2008-04-01) - NEWINC
-
legacy (2008-04-28) - 288a
-
legacy (2008-04-28) - 288b
-
legacy (2008-04-28) - 287
-
legacy (2008-06-20) - 288a
-
legacy (2008-06-20) - 288b
-
certificate-change-of-name-company (2008-04-26) - CERTNM