-
CONNECT2SPORTS LIMITED - 8 Warren Park Way, Enderby, Leicester, LE19 4SA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07258332
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 8 Warren Park Way
- Enderby
- Leicester
- LE19 4SA 8 Warren Park Way, Enderby, Leicester, LE19 4SA UK
Management
- Geschäftsführung
- GUINCHARD, Spencer Hugh
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.05.2010
- Alter der Firma 2010-05-19 14 Jahre
- SIC/NACE
- 46420
Eigentumsverhältnisse
- Beneficial Owners
- Mr Andrew Ingham
- Mr Spencer Hugh Guinchard
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- SONDICO PROFESSIONAL LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-01-31
- Letzte Einreichung: 2020-04-30
- lezte Bilanzhinterlegung
- 2012-05-19
- Jahresmeldung
- Fälligkeit: 2022-06-02
- Letzte Einreichung: 2021-05-19
-
CONNECT2SPORTS LIMITED Firmenbeschreibung
- CONNECT2SPORTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07258332. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.05.2010 registriert. CONNECT2SPORTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SONDICO PROFESSIONAL LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46420" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/10/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.05.2012.Die Firma kann schriftlich über 8 Warren Park Way erreicht werden.
Jetzt sichern CONNECT2SPORTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Connect2Sports Limited - 8 Warren Park Way, Enderby, Leicester, LE19 4SA, Grossbritannien
- 2010-05-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONNECT2SPORTS 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 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-28) - AA
-
confirmation-statement-with-no-updates (2021-06-03) - CS01
-
liquidation-voluntary-statement-of-affairs (2021-07-31) - LIQ02
-
resolution (2021-07-31) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-07-31) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-02) - AD01
-
liquidation-voluntary-resignation-liquidator (2021-09-16) - LIQ06
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-02) - AD01
-
confirmation-statement-with-no-updates (2020-06-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-23) - AD01
-
cessation-of-a-person-with-significant-control (2019-01-02) - PSC07
-
termination-director-company-with-name-termination-date (2019-01-10) - TM01
-
gazette-notice-compulsory (2019-04-02) - GAZ1
-
accounts-with-accounts-type-full (2019-05-07) - AA
-
gazette-filings-brought-up-to-date (2019-05-08) - DISS40
-
cessation-of-a-person-with-significant-control (2019-05-14) - PSC07
-
dissolved-compulsory-strike-off-suspended (2019-04-16) - DISS16(SOAS)
-
change-person-director-company-with-change-date (2019-05-14) - CH01
-
change-to-a-person-with-significant-control (2019-05-15) - PSC04
-
confirmation-statement-with-updates (2019-05-21) - CS01
-
confirmation-statement-with-no-updates (2019-05-22) - CS01
-
change-to-a-person-with-significant-control (2019-05-14) - PSC04
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-23) - TM01
-
mortgage-satisfy-charge-full (2018-01-23) - MR04
-
notification-of-a-person-with-significant-control (2018-01-23) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-23) - PSC09
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-23) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-27) - AD01
-
resolution (2018-03-13) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-05-30) - PSC07
-
confirmation-statement-with-updates (2018-07-18) - CS01
-
notification-of-a-person-with-significant-control (2018-11-29) - PSC01
-
accounts-with-accounts-type-full (2018-02-07) - AA
-
change-of-name-notice (2018-03-13) - CONNOT
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-01-25) - AP01
-
second-filing-of-director-appointment-with-name (2017-02-09) - RP04AP01
-
accounts-with-accounts-type-full (2017-02-06) - AA
-
confirmation-statement-with-updates (2017-05-20) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-02-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
-
termination-director-company-with-name-termination-date (2016-12-21) - TM01
-
termination-director-company-with-name-termination-date (2016-10-25) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-04-21) - AA
-
change-person-director-company-with-change-date (2015-10-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-23) - AP01
-
termination-director-company-with-name-termination-date (2014-12-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
-
certificate-change-of-name-company (2014-03-31) - CERTNM
-
certificate-change-of-name-company (2014-03-28) - CERTNM
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-03-12) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-25) - AA
-
change-person-director-company-with-change-date (2013-08-12) - CH01
-
change-person-director-company-with-change-date (2013-08-13) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-12) - AR01
-
capital-cancellation-shares (2012-10-12) - SH06
-
appoint-person-director-company-with-name (2012-10-18) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-10-18) - AD01
-
legacy (2012-10-29) - MG01
-
legacy (2012-11-07) - MG02
keyboard_arrow_right 2011
-
legacy (2011-06-23) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-15) - AR01
-
change-person-director-company-with-change-date (2011-06-15) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-03-09) - AD01
-
appoint-person-director-company-with-name (2011-01-27) - AP01
-
change-account-reference-date-company-current-extended (2011-01-18) - AA01
-
capital-allotment-shares (2011-01-18) - SH01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-10-05) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-08-24) - AD01
-
incorporation-company (2010-05-19) - NEWINC
-
legacy (2010-06-17) - MG01