-
ROMELLE SWIRE LIMITED - C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07096871
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Muckle Llp Time Central
- 32 Gallowgate
- Newcastle Upon Tyne
- Tyne & Wear
- NE1 4BF
- United Kingdom C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom UK
Management
- Geschäftsführung
- SMITS, Robert Karl
- DARLING, Richard Nixon
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.12.2009
- Alter der Firma 2009-12-07 14 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Caa-Gbg Holding Company Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- SO THE AGENCY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- Jahresmeldung
- Fälligkeit: 2022-12-21
- Letzte Einreichung: 2021-12-07
-
ROMELLE SWIRE LIMITED Firmenbeschreibung
- ROMELLE SWIRE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07096871. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.12.2009 registriert. ROMELLE SWIRE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SO THE AGENCY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2021 hinterlegt.Die Firma kann schriftlich über C/o Muckle Llp Time Central erreicht werden.
Jetzt sichern ROMELLE SWIRE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Romelle Swire Limited - C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, Grossbritannien
- 2009-12-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ROMELLE SWIRE 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
-
gazette-notice-compulsory (2023-02-28) - GAZ1
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-01-13) - TM01
-
confirmation-statement-with-no-updates (2022-01-14) - CS01
-
change-to-a-person-with-significant-control (2022-01-21) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-21) - AD01
-
gazette-notice-compulsory (2022-03-15) - GAZ1
-
appoint-person-director-company-with-name-date (2022-03-30) - AP01
-
accounts-with-accounts-type-full (2022-05-19) - AA
-
auditors-resignation-company (2022-06-09) - AUD
-
accounts-with-accounts-type-dormant (2022-09-24) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-02-18) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-02) - AD01
-
change-to-a-person-with-significant-control (2020-03-03) - PSC05
-
change-person-director-company-with-change-date (2020-03-12) - CH01
-
confirmation-statement-with-no-updates (2020-12-10) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-10) - CS01
-
move-registers-to-sail-company-with-new-address (2019-11-06) - AD03
-
change-sail-address-company-with-new-address (2019-11-06) - AD02
-
appoint-person-director-company-with-name-date (2019-09-26) - AP01
-
termination-director-company-with-name-termination-date (2019-09-08) - TM01
-
change-person-director-company-with-change-date (2019-07-31) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-19) - CS01
-
accounts-with-accounts-type-full (2018-12-24) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-12) - CS01
-
mortgage-satisfy-charge-full (2017-08-31) - MR04
-
accounts-with-accounts-type-small (2017-08-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-06) - AD01
-
mortgage-charge-whole-release-with-charge-number (2017-08-10) - MR05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-19) - MR01
-
cessation-of-a-person-with-significant-control (2017-09-06) - PSC07
-
mortgage-satisfy-charge-full (2017-08-29) - MR04
-
notification-of-a-person-with-significant-control (2017-09-06) - PSC02
-
appoint-person-director-company-with-name-date (2017-09-07) - AP01
-
termination-director-company-with-name-termination-date (2017-09-06) - TM01
-
legacy (2017-01-18) - RPCH01
-
auditors-resignation-company (2017-11-14) - AUD
-
change-account-reference-date-company-current-extended (2017-12-21) - AA01
-
confirmation-statement-with-updates (2017-12-21) - CS01
-
change-person-director-company-with-change-date (2017-01-13) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
-
mortgage-satisfy-charge-full (2015-08-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-05) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-12) - MR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-02-03) - CH01
-
second-filing-of-form-with-form-type-made-up-date (2014-07-31) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-08) - AA
-
change-person-director-company-with-change-date (2014-01-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-12) - AA
-
change-person-director-company-with-change-date (2013-02-25) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-10) - AR01
-
gazette-notice-compulsary (2012-04-10) - GAZ1
-
gazette-filings-brought-up-to-date (2012-04-11) - DISS40
-
certificate-change-of-name-company (2012-07-16) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2012-08-16) - AA
-
second-filing-of-form-with-form-type (2012-09-18) - RP04
-
change-of-name-notice (2012-07-16) - CONNOT
-
capital-allotment-shares (2012-09-19) - SH01
-
change-registered-office-address-company-with-date-old-address (2012-11-20) - AD01
-
legacy (2012-12-19) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-20) - AR01
keyboard_arrow_right 2011
-
gazette-notice-compulsary (2011-04-12) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2011-12-12) - AA
-
termination-director-company-with-name (2011-11-07) - TM01
-
gazette-filings-brought-up-to-date (2011-06-11) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-09) - AR01
-
change-person-director-company-with-change-date (2011-06-09) - CH01
-
change-person-director-company-with-change-date (2011-06-08) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-05-24) - AD01
-
change-registered-office-address-company-with-date-old-address (2011-05-12) - AD01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-06-10) - SH01
-
appoint-person-director-company-with-name (2010-06-16) - AP01
-
termination-director-company-with-name (2010-01-12) - TM01
-
capital-allotment-shares (2010-01-12) - SH01
keyboard_arrow_right 2009
-
incorporation-company (2009-12-07) - NEWINC