-
WIKKLES LIMITED - 3 Field Court, Grays Inn, London, WC1R 5EF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07530063
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 Field Court
- Grays Inn
- London
- WC1R 5EF 3 Field Court, Grays Inn, London, WC1R 5EF UK
Management
- Geschäftsführung
- AL HOMAIZI, Fadwa, Madam
- AL HOMAIZI, Saleh Yacoub Yousef
- HYBRID DINING LIMITED
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.02.2011
- Gelöscht am:
- 2020-08-18
- SIC/NACE
- 56101
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Fadwa Al Homaizi
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2015-12-31
- lezte Bilanzhinterlegung
- 2013-02-15
-
WIKKLES LIMITED Firmenbeschreibung
- WIKKLES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07530063. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 15.02.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "56101" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 15.02.2013.Die Firma kann schriftlich über 3 Field Court erreicht werden.
Jetzt sichern WIKKLES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Wikkles Limited - 3 Field Court, Grays Inn, London, WC1R 5EF, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WIKKLES 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
-
gazette-dissolved-liquidation (2020-08-18) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-31) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2020-05-18) - LIQ13
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-30) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-declaration-of-solvency (2017-10-27) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-16) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-10-10) - 600
-
resolution (2017-10-10) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-02-17) - CS01
-
mortgage-satisfy-charge-full (2017-01-27) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-17) - AR01
-
auditors-resignation-company (2016-01-28) - AUD
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-01-05) - AA
-
change-corporate-director-company-with-change-date (2015-03-05) - CH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
-
miscellaneous (2015-06-30) - MISC
-
accounts-with-accounts-type-full (2015-07-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-11) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-06-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-08-15) - TM01
-
change-account-reference-date-company-current-shortened (2013-08-15) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-08-15) - AD01
-
appoint-person-director-company-with-name (2013-08-15) - AP01
-
termination-secretary-company-with-name (2013-08-15) - TM02
-
mortgage-satisfy-charge-full (2013-08-14) - MR04
-
change-account-reference-date-company-previous-extended (2013-04-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-01) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-01-30) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-01-31) - AD01
-
termination-director-company-with-name (2012-02-09) - TM01
-
appoint-person-director-company-with-name (2012-02-09) - AP01
-
legacy (2012-02-17) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-04) - AR01
-
appoint-corporate-director-company-with-name (2012-05-31) - AP02
-
termination-director-company-with-name (2012-05-31) - TM01
-
termination-secretary-company-with-name (2012-06-17) - TM02
-
change-account-reference-date-company-previous-shortened (2012-06-25) - AA01
-
change-person-director-company-with-change-date (2012-07-04) - CH01
-
legacy (2012-09-22) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-10-24) - AA
-
appoint-person-director-company-with-name (2012-05-31) - AP01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-12-02) - AD01
-
change-corporate-director-company-with-change-date (2011-12-02) - CH02
-
change-person-director-company-with-change-date (2011-12-02) - CH01
-
appoint-person-secretary-company-with-name (2011-09-07) - AP03
-
appoint-person-secretary-company-with-name (2011-09-06) - AP03
-
incorporation-company (2011-02-15) - NEWINC