-
KIDS ALLOWED HOLDINGS LIMITED - The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07124680
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- The Copper Room Deva Centre
- Trinity Way
- Manchester
- M3 7BG The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG UK
Management
- Geschäftsführung
- CURRIE, Alistair
- HARNETTY, Paul
- HAYNES, Alison
- JOHNSON, Jennifer Ann
- WHISTANCE, Kate Elizabeth
- Prokuristen
- WRIGHT, Dawn Rochelle
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.01.2010
- Gelöscht am:
- 2023-10-26
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Jennifer Ann Johnson
- Anthony Preston
- Mr Oliver Andous Johnson
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-09-30
- lezte Bilanzhinterlegung
- 2013-01-13
- Jahresmeldung
- Fälligkeit: 2020-05-09
- Letzte Einreichung: 2019-04-25
-
KIDS ALLOWED HOLDINGS LIMITED Firmenbeschreibung
- KIDS ALLOWED HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07124680. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 13.01.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.01.2013.Die Firma kann schriftlich über The Copper Room Deva Centre erreicht werden.
Jetzt sichern KIDS ALLOWED HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Kids Allowed Holdings Limited - The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KIDS ALLOWED HOLDINGS 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-declaration-of-solvency (2020-01-29) - LIQ01
-
resolution (2020-01-10) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2020-01-13) - SH10
-
capital-alter-shares-subdivision (2020-01-13) - SH02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-21) - AD01
-
resolution (2020-01-20) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-01-20) - 600
-
capital-name-of-class-of-shares (2020-01-13) - SH08
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-02-27) - PSC04
-
confirmation-statement-with-updates (2019-04-30) - CS01
-
accounts-with-accounts-type-group (2019-05-09) - AA
-
notification-of-a-person-with-significant-control (2019-02-27) - PSC01
-
appoint-person-director-company-with-name-date (2019-06-03) - AP01
-
accounts-with-accounts-type-group (2019-12-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-11) - CS01
-
accounts-with-accounts-type-group (2018-05-15) - AA
-
appoint-person-secretary-company-with-name-date (2018-05-25) - AP03
-
termination-secretary-company-with-name-termination-date (2018-06-04) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-29) - MR01
-
cessation-of-a-person-with-significant-control (2018-11-02) - PSC07
-
termination-director-company-with-name-termination-date (2018-11-02) - TM01
-
capital-name-of-class-of-shares (2018-11-08) - SH08
-
resolution (2018-11-13) - RESOLUTIONS
-
capital-cancellation-shares (2018-11-13) - SH06
-
resolution (2018-12-24) - RESOLUTIONS
-
capital-allotment-shares (2018-12-27) - SH01
-
resolution (2018-11-12) - RESOLUTIONS
-
capital-return-purchase-own-shares (2018-11-13) - SH03
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-22) - MR01
-
mortgage-satisfy-charge-full (2017-04-28) - MR04
-
confirmation-statement-with-updates (2017-04-25) - CS01
-
change-person-director-company-with-change-date (2017-02-28) - CH01
-
accounts-with-accounts-type-group (2017-02-17) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-02-15) - MR04
-
confirmation-statement-with-updates (2016-09-07) - CS01
-
accounts-with-accounts-type-group (2016-02-04) - AA
-
mortgage-satisfy-charge-full (2016-01-07) - MR04
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-17) - AR01
-
appoint-person-director-company-with-name-date (2015-07-23) - AP01
-
termination-director-company-with-name-termination-date (2015-06-25) - TM01
-
accounts-with-accounts-type-group (2015-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-27) - AR01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name (2014-02-25) - AP03
-
appoint-person-director-company-with-name (2014-01-24) - AP01
-
accounts-with-accounts-type-group (2014-05-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-10) - TM01
-
appoint-person-director-company-with-name (2013-09-11) - AP01
-
accounts-with-accounts-type-group (2013-02-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-08) - AR01
-
change-person-director-company-with-change-date (2013-02-08) - CH01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-12-03) - SH01
-
accounts-with-accounts-type-small (2012-03-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-19) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-05-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-03) - AR01
keyboard_arrow_right 2010
-
legacy (2010-07-16) - MG01
-
appoint-person-director-company-with-name (2010-04-23) - AP01
-
change-account-reference-date-company-current-shortened (2010-03-16) - AA01
-
capital-variation-of-rights-attached-to-shares (2010-03-16) - SH10
-
capital-allotment-shares (2010-03-16) - SH01
-
capital-name-of-class-of-shares (2010-03-16) - SH08
-
capital-alter-shares-subdivision (2010-03-16) - SH02
-
notice-restriction-on-company-articles (2010-03-16) - CC01
-
appoint-person-director-company-with-name (2010-03-16) - AP01
-
resolution (2010-03-16) - RESOLUTIONS
-
legacy (2010-03-13) - MG01
-
legacy (2010-03-06) - MG01
-
accounts-with-accounts-type-group (2010-12-08) - AA
-
incorporation-company (2010-01-13) - NEWINC