-
CLUBBUZZ LIMITED - 4 Mere Beck, Ambaston, Derby, DE72 3GH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06992192
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4 Mere Beck
- Ambaston
- Derby
- DE72 3GH
- England 4 Mere Beck, Ambaston, Derby, DE72 3GH, England UK
Management
- Geschäftsführung
- GRIFFITHS, Cellan Peter
- CONSTANTINE, George Edward Keith
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.08.2009
- Alter der Firma 2009-08-17 14 Jahre
- SIC/NACE
- 63120
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr Cellan Peter Griffiths
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-05-30
- Letzte Einreichung: 2022-08-30
- lezte Bilanzhinterlegung
- 2012-08-17
- Jahresmeldung
- Fälligkeit: 2024-07-31
- Letzte Einreichung: 2023-07-17
-
CLUBBUZZ LIMITED Firmenbeschreibung
- CLUBBUZZ LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06992192. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.08.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "63120" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 17.08.2012.Die Firma kann schriftlich über 4 Mere Beck erreicht werden.
Jetzt sichern CLUBBUZZ LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Clubbuzz Limited - 4 Mere Beck, Ambaston, Derby, DE72 3GH, Grossbritannien
- 2009-08-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CLUBBUZZ 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
-
mortgage-satisfy-charge-full (2023-05-12) - MR04
-
change-account-reference-date-company-previous-shortened (2023-05-31) - AA01
-
gazette-notice-compulsory (2023-10-03) - GAZ1
-
confirmation-statement-with-updates (2023-10-10) - CS01
-
accounts-with-accounts-type-micro-entity (2023-10-10) - AA
-
gazette-filings-brought-up-to-date (2023-10-11) - DISS40
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-05-31) - AA
-
confirmation-statement-with-no-updates (2022-08-05) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-07-27) - AA
-
confirmation-statement-with-no-updates (2021-08-02) - CS01
-
appoint-person-director-company-with-name-date (2021-11-29) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-28) - CS01
-
accounts-with-accounts-type-micro-entity (2020-08-28) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-25) - AD01
-
termination-director-company-with-name-termination-date (2019-08-03) - TM01
-
confirmation-statement-with-no-updates (2019-07-30) - CS01
-
notification-of-a-person-with-significant-control (2019-07-25) - PSC01
-
cessation-of-a-person-with-significant-control (2019-07-25) - PSC07
-
appoint-person-director-company-with-name-date (2019-07-25) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-02-26) - AA
-
cessation-of-a-person-with-significant-control (2018-07-17) - PSC07
-
termination-director-company-with-name-termination-date (2018-07-17) - TM01
-
confirmation-statement-with-updates (2018-07-17) - CS01
-
accounts-with-accounts-type-micro-entity (2018-09-12) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-20) - CS01
-
accounts-with-accounts-type-micro-entity (2017-02-18) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-22) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-28) - MR01
-
mortgage-create-with-deed (2015-03-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
change-person-director-company-with-change-date (2015-08-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-15) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-18) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-08-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-17) - AR01
-
change-person-director-company-with-change-date (2013-08-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-04-12) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-09-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-26) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-11-30) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-17) - AR01
-
change-person-director-company-with-change-date (2010-08-17) - CH01
-
appoint-person-director-company-with-name (2010-06-17) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-03-01) - AD01
-
capital-allotment-shares (2010-01-19) - SH01
keyboard_arrow_right 2009
-
incorporation-company (2009-08-17) - NEWINC