-
EXHILARATION LIMITED - Stamford House, Boston Drive, Bourne End, Buckinghamshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06579231
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Stamford House
- Boston Drive
- Bourne End
- Buckinghamshire
- SL8 5YS Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS UK
Management
- Geschäftsführung
- HURD-WOOD, Richard William
- JENNINGS, Christian James Piers
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.04.2008
- Alter der Firma 2008-04-29 16 Jahre
- SIC/NACE
- 74990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Virgin Experience Days Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-01-31
- Letzte Einreichung: 2022-04-30
- Jahresmeldung
- Fälligkeit: 2024-05-19
- Letzte Einreichung: 2023-05-05
-
EXHILARATION LIMITED Firmenbeschreibung
- EXHILARATION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06579231. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.04.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2012 hinterlegt.Die Firma kann schriftlich über Stamford House erreicht werden.
Jetzt sichern EXHILARATION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Exhilaration Limited - Stamford House, Boston Drive, Bourne End, Buckinghamshire, Grossbritannien
- 2008-04-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EXHILARATION 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
-
confirmation-statement-with-no-updates (2023-05-09) - CS01
-
accounts-with-accounts-type-dormant (2023-01-24) - AA
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-07-05) - MR04
-
confirmation-statement-with-no-updates (2022-05-18) - CS01
-
accounts-with-accounts-type-dormant (2022-01-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-08-04) - MR01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-11) - CS01
-
accounts-with-accounts-type-dormant (2021-03-23) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-05) - CS01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-06-10) - PSC05
-
confirmation-statement-with-updates (2019-06-10) - CS01
-
accounts-with-accounts-type-dormant (2019-09-05) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-08) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-18) - MR01
-
resolution (2018-01-25) - RESOLUTIONS
-
memorandum-articles (2018-01-25) - MA
-
confirmation-statement-with-updates (2018-05-09) - CS01
-
termination-director-company-with-name-termination-date (2018-06-04) - TM01
-
appoint-person-director-company-with-name-date (2018-07-20) - AP01
-
termination-director-company-with-name-termination-date (2018-07-20) - TM01
-
change-person-director-company-with-change-date (2018-07-20) - CH01
-
accounts-with-accounts-type-dormant (2018-11-27) - AA
-
termination-secretary-company-with-name-termination-date (2018-06-04) - TM02
keyboard_arrow_right 2017
-
resolution (2017-09-28) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2017-12-22) - AA
-
cessation-of-a-person-with-significant-control (2017-12-22) - PSC07
-
appoint-person-secretary-company-with-name-date (2017-09-19) - AP03
-
termination-director-company-with-name-termination-date (2017-09-19) - TM01
-
appoint-person-director-company-with-name-date (2017-09-19) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-08) - MR01
-
notification-of-a-person-with-significant-control (2017-07-11) - PSC01
-
cessation-of-a-person-with-significant-control (2017-07-11) - PSC07
-
confirmation-statement-with-updates (2017-05-19) - CS01
-
termination-secretary-company-with-name-termination-date (2017-09-19) - TM02
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
-
accounts-with-accounts-type-dormant (2016-05-12) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
-
accounts-with-accounts-type-dormant (2015-02-13) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-01-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01
-
change-person-director-company-with-change-date (2014-06-02) - CH01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-16) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-17) - AR01
-
accounts-with-accounts-type-dormant (2012-05-17) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date (2011-05-26) - AR01
-
accounts-with-accounts-type-dormant (2011-05-19) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-06-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-17) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-08-12) - AA
-
legacy (2009-05-11) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-04-29) - NEWINC