-
THE RED GROUP PRINT & DESIGN LIMITED - F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07092399
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- F A Simms & Partners Limited Alma Park
- Woodway Lane
- Claybrooke Parva
- Leicestershire
- LE17 5FB F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB UK
Management
- Geschäftsführung
- CADWALLADER, Jacqueline Anne
- Prokuristen
- CADWALLADER, Jacqueline Anne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.12.2009
- Alter der Firma 2009-12-01 14 Jahre
- SIC/NACE
- 74100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mrs Jacqueline Anne Cadwallader
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-03-31
- lezte Bilanzhinterlegung
- 2012-12-01
- Jahresmeldung
- Fälligkeit: 2021-01-12
- Letzte Einreichung: 2019-12-01
-
THE RED GROUP PRINT & DESIGN LIMITED Firmenbeschreibung
- THE RED GROUP PRINT & DESIGN LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07092399. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.12.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74100" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.12.2012.Die Firma kann schriftlich über F A Simms & Partners Limited Alma Park erreicht werden.
Jetzt sichern THE RED GROUP PRINT & DESIGN LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Red Group Print & Design Limited - F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, Grossbritannien
- 2009-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE RED GROUP PRINT & DESIGN 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-10-25) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-15) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-02) - LIQ03
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-06-10) - TM01
-
cessation-of-a-person-with-significant-control (2020-06-10) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-27) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-10) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-09-18) - 600
-
liquidation-voluntary-statement-of-affairs (2020-09-05) - LIQ02
-
resolution (2020-09-05) - RESOLUTIONS
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-02-20) - AP01
-
confirmation-statement-with-updates (2019-12-13) - CS01
-
change-person-director-company-with-change-date (2019-10-09) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-06-05) - AA
-
mortgage-satisfy-charge-full (2019-04-05) - MR04
-
change-to-a-person-with-significant-control (2019-02-21) - PSC04
-
notification-of-a-person-with-significant-control (2019-02-21) - PSC01
-
appoint-person-secretary-company-with-name-date (2019-02-20) - AP03
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-13) - AP01
-
cessation-of-a-person-with-significant-control (2018-05-04) - PSC07
-
termination-director-company-with-name-termination-date (2018-05-04) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
confirmation-statement-with-no-updates (2018-12-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-11) - AA
-
termination-director-company-with-name-termination-date (2017-09-06) - TM01
-
appoint-person-director-company-with-name-date (2017-10-18) - AP01
-
confirmation-statement-with-updates (2017-01-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-11) - AD01
-
confirmation-statement-with-updates (2017-12-13) - CS01
-
accounts-with-accounts-type-micro-entity (2017-12-31) - AA
-
appoint-person-director-company-with-name-date (2017-07-17) - AP01
-
notification-of-a-person-with-significant-control (2017-10-18) - PSC01
-
termination-director-company-with-name-termination-date (2017-08-29) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-23) - AA
-
gazette-notice-compulsory (2016-03-08) - GAZ1
-
gazette-filings-brought-up-to-date (2016-03-26) - DISS40
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-01-14) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-13) - AR01
-
termination-secretary-company-with-name-termination-date (2014-02-14) - TM02
-
termination-director-company-with-name-termination-date (2014-02-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-01-07) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-30) - AR01
-
appoint-person-director-company-with-name-date (2012-01-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-01-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-01) - AA
-
change-account-reference-date-company-current-shortened (2011-09-01) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-24) - AR01
-
termination-director-company-with-name (2011-02-21) - TM01
-
legacy (2011-01-08) - MG01
keyboard_arrow_right 2009
-
incorporation-company (2009-12-01) - NEWINC