-
JUICY COUTURE EUROPE LIMITED - Francis House 11 Francis Street, London, SW1P 1DE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06662539
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Francis House 11 Francis Street
- London
- SW1P 1DE Francis House 11 Francis Street, London, SW1P 1DE UK
Management
- Geschäftsführung
- KOUTSOLIOUTSOS, George
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.08.2008
- Gelöscht am:
- 2020-11-17
- SIC/NACE
- 46420
Eigentumsverhältnisse
- Beneficial Owners
- Links (London) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- JUICY COUTURE UK LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2013-09-30
- Letzte Einreichung: 2017-12-30
- lezte Bilanzhinterlegung
- 2012-08-01
-
JUICY COUTURE EUROPE LIMITED Firmenbeschreibung
- JUICY COUTURE EUROPE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06662539. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 01.08.2008 registriert. JUICY COUTURE EUROPE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen JUICY COUTURE UK LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46420" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30.12.2017 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.08.2012.Die Firma kann schriftlich über Francis House 11 Francis Street erreicht werden.
Jetzt sichern JUICY COUTURE EUROPE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Juicy Couture Europe Limited - Francis House 11 Francis Street, London, SW1P 1DE, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu JUICY COUTURE EUROPE 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 2020
-
gazette-dissolved-compulsory (2020-11-17) - GAZ2
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-10-22) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2019-11-02) - DISS16(SOAS)
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-18) - TM01
-
confirmation-statement-with-no-updates (2018-09-14) - CS01
-
accounts-with-accounts-type-full (2018-09-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-13) - CS01
-
gazette-filings-brought-up-to-date (2017-11-07) - DISS40
-
gazette-notice-compulsory (2017-10-24) - GAZ1
-
accounts-with-accounts-type-full (2017-07-24) - AA
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-03-31) - SH01
-
resolution (2016-04-28) - RESOLUTIONS
-
second-filing-of-form-with-form-type (2016-05-04) - RP04
-
accounts-with-accounts-type-full (2016-06-21) - AA
-
confirmation-statement-with-updates (2016-08-16) - CS01
-
auditors-resignation-company (2016-08-23) - AUD
-
memorandum-articles (2016-05-11) - MA
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-08-11) - TM02
-
appoint-person-director-company-with-name-date (2015-08-05) - AP01
-
termination-director-company-with-name-termination-date (2015-08-05) - TM01
-
second-filing-of-form-with-form-type (2015-08-18) - RP04
-
termination-secretary-company-with-name-termination-date (2015-09-23) - TM02
-
move-registers-to-registered-office-company-with-new-address (2015-09-23) - AD04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-23) - AR01
-
accounts-with-accounts-type-full (2015-12-15) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-02-20) - TM01
-
appoint-person-director-company-with-name (2014-02-20) - AP01
-
mortgage-satisfy-charge-full (2014-03-26) - MR04
-
termination-secretary-company-with-name (2014-03-26) - TM02
-
second-filing-of-form-with-form-type (2014-04-03) - RP04
-
mortgage-satisfy-charge-full (2014-04-16) - MR04
-
appoint-person-director-company-with-name (2014-05-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-07) - AD01
-
accounts-with-accounts-type-full (2014-10-09) - AA
-
termination-director-company-with-name (2014-05-07) - TM01
-
appoint-person-secretary-company-with-name (2014-05-07) - AP03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-group (2013-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-05-08) - MR01
-
appoint-person-director-company-with-name (2013-03-20) - AP01
-
termination-director-company-with-name (2013-03-18) - TM01
-
capital-allotment-shares (2013-02-06) - SH01
-
second-filing-of-form-with-form-type-made-up-date (2013-02-05) - RP04
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-12-17) - AA
-
appoint-person-director-company-with-name (2012-10-17) - AP01
-
termination-director-company-with-name (2012-10-16) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-09-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-16) - AR01
-
appoint-person-director-company-with-name (2012-08-15) - AP01
-
termination-director-company-with-name (2012-08-15) - TM01
-
change-person-secretary-company-with-change-date (2012-07-11) - CH03
-
change-person-secretary-company-with-change-date (2012-07-10) - CH03
-
appoint-person-director-company-with-name (2012-05-03) - AP01
-
termination-director-company-with-name (2012-05-03) - TM01
keyboard_arrow_right 2011
-
legacy (2011-05-13) - MG01
-
termination-director-company-with-name (2011-05-18) - TM01
-
appoint-person-director-company-with-name (2011-05-18) - AP01
-
termination-director-company-with-name (2011-08-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-24) - AR01
-
accounts-with-accounts-type-group (2011-10-04) - AA
-
legacy (2011-10-05) - MG01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-02-10) - TM01
-
appoint-person-director-company-with-name (2010-02-10) - AP01
-
change-account-reference-date-company-previous-extended (2010-04-23) - AA01
-
change-account-reference-date-company-previous-shortened (2010-04-30) - AA01
-
legacy (2010-05-08) - MG01
-
legacy (2010-05-20) - MG01
-
legacy (2010-05-21) - MG01
-
termination-director-company-with-name (2010-05-25) - TM01
-
appoint-person-director-company-with-name (2010-05-25) - AP01
-
appoint-person-director-company-with-name (2010-07-13) - AP01
-
change-person-director-company-with-change-date (2010-08-04) - CH01
-
move-registers-to-sail-company (2010-07-30) - AD03
-
appoint-person-secretary-company-with-name (2010-10-13) - AP03
-
change-sail-address-company (2010-07-30) - AD02
-
resolution (2010-08-05) - RESOLUTIONS
-
capital-allotment-shares (2010-08-05) - SH01
-
statement-of-companys-objects (2010-08-05) - CC04
-
accounts-with-accounts-type-full (2010-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-05) - AR01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-11-18) - AP01
-
legacy (2009-09-09) - 288b
-
legacy (2009-08-26) - 363a
-
legacy (2009-05-07) - 287
keyboard_arrow_right 2008
-
legacy (2008-11-17) - 288a
-
memorandum-articles (2008-10-15) - MEM/ARTS
-
certificate-change-of-name-company (2008-10-10) - CERTNM
-
incorporation-company (2008-08-01) - NEWINC