-
EQUISS SERVICES LIMITED - 5th, Floor Grove House, 248a Marylebone Road, London, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07086043
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 5th
- Floor Grove House
- 248a Marylebone Road
- London
- NW1 6BB 5th, Floor Grove House, 248a Marylebone Road, London, NW1 6BB UK
Management
- Geschäftsführung
- EAST, Paul Anthony
- PETERS, Raymond
- VANN, Kenneth Leslie
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.11.2009
- Alter der Firma 2009-11-25 14 Jahre
- SIC/NACE
- 41100
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- SEEBECK 43 LTD
- Bilanzhinterlegung
- Fälligkeit: 2017-07-31
- Letzte Einreichung: 2015-10-31
- lezte Bilanzhinterlegung
- 2014-11-25
- Jahresmeldung
- Fälligkeit: 2016-12-09
- Letzte Einreichung:
-
EQUISS SERVICES LIMITED Firmenbeschreibung
- EQUISS SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07086043. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.11.2009 registriert. EQUISS SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SEEBECK 43 LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2015 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.11.2014.Die Firma kann schriftlich über 5Th erreicht werden.
Jetzt sichern EQUISS SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Equiss Services Limited - 5th, Floor Grove House, 248a Marylebone Road, London, Grossbritannien
- 2009-11-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EQUISS SERVICES 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-19) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-03) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-01-17) - 600
keyboard_arrow_right 2017
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-12-20) - AM22
-
liquidation-in-administration-progress-report (2017-11-07) - AM10
-
liquidation-in-administration-extension-of-period (2017-10-03) - AM19
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-05-12) - 2.24B
keyboard_arrow_right 2016
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2016-12-22) - 2.16B
-
liquidation-in-administration-result-creditors-meeting (2016-12-14) - 2.23B
-
liquidation-in-administration-proposals (2016-11-25) - 2.17B
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-20) - AD01
-
liquidation-in-administration-appointment-of-administrator (2016-10-12) - 2.12B
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-08) - AA
-
capital-cancellation-shares (2014-08-07) - SH06
-
resolution (2014-08-07) - RESOLUTIONS
-
capital-return-purchase-own-shares (2014-08-07) - SH03
-
mortgage-satisfy-charge-full (2014-06-06) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-04-29) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-23) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-16) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-14) - MR01
-
termination-director-company-with-name-termination-date (2014-02-02) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-01-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01
-
change-person-director-company-with-change-date (2012-12-14) - CH01
-
legacy (2012-03-28) - MG01
-
legacy (2012-03-13) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-01-24) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-19) - AR01
-
change-person-director-company-with-change-date (2011-12-16) - CH01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-03-05) - CONNOT
-
appoint-person-director-company-with-name (2010-03-09) - AP01
-
certificate-change-of-name-company (2010-03-05) - CERTNM
-
capital-allotment-shares (2010-03-15) - SH01
-
change-person-director-company-with-change-date (2010-12-06) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-09-08) - AD01
-
change-person-director-company-with-change-date (2010-12-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-06) - AR01
-
resolution (2010-06-08) - RESOLUTIONS
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-shortened (2009-11-30) - AA01
-
incorporation-company (2009-11-25) - NEWINC