-
IGENE LONDON LIMITED - 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07581310
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4th Floor Fountain Precinct
- Leopold Street
- Sheffield
- S1 2JA 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA UK
Management
- Geschäftsführung
- BROWN, Darren
- CHANDRAN, Mathavan
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.03.2011
- Alter der Firma 2011-03-28 13 Jahre
- SIC/NACE
- 72190
Eigentumsverhältnisse
- Beneficial Owners
- Igene Sdn. Bhd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Bilanzhinterlegung
- Fälligkeit: 2023-03-29
- Letzte Einreichung: 2021-06-29
- Jahresmeldung
- Fälligkeit: 2023-04-11
- Letzte Einreichung: 2022-03-28
-
IGENE LONDON LIMITED Firmenbeschreibung
- IGENE LONDON LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07581310. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.03.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "72190" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über 4Th Floor Fountain Precinct erreicht werden.
Jetzt sichern IGENE LONDON LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Igene London Limited - 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA, Grossbritannien
- 2011-03-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu IGENE LONDON 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-in-administration-proposals (2023-08-16) - AM03
-
termination-director-company-with-name-termination-date (2023-04-08) - TM01
-
gazette-notice-compulsory (2023-05-30) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-06-10) - DISS16(SOAS)
-
liquidation-in-administration-appointment-of-administrator (2023-06-21) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-22) - AD01
-
mortgage-satisfy-charge-full (2023-02-20) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-01-24) - AA
-
capital-allotment-shares (2022-01-25) - SH01
-
resolution (2022-01-25) - RESOLUTIONS
-
confirmation-statement-with-updates (2022-05-05) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-03-19) - AA
-
confirmation-statement-with-updates (2021-06-14) - CS01
-
termination-director-company-with-name-termination-date (2021-11-14) - TM01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-09-24) - SH01
-
resolution (2020-09-24) - RESOLUTIONS
-
memorandum-articles (2020-09-24) - MA
-
confirmation-statement-with-no-updates (2020-05-05) - CS01
-
change-person-director-company-with-change-date (2020-01-21) - CH01
-
accounts-with-accounts-type-small (2020-01-09) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-03-26) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-11) - MR01
-
appoint-person-director-company-with-name-date (2019-03-28) - AP01
-
confirmation-statement-with-updates (2019-04-29) - CS01
-
appoint-person-director-company-with-name-date (2019-06-24) - AP01
-
accounts-with-accounts-type-small (2019-07-01) - AA
-
termination-director-company-with-name-termination-date (2019-07-25) - TM01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-16) - AD01
-
accounts-with-accounts-type-small (2018-07-02) - AA
-
confirmation-statement-with-updates (2018-04-17) - CS01
-
appoint-person-director-company-with-name-date (2018-04-17) - AP01
-
termination-director-company-with-name-termination-date (2018-04-11) - TM01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-05-30) - GAZ1
-
termination-director-company-with-name-termination-date (2017-09-05) - TM01
-
gazette-filings-brought-up-to-date (2017-07-08) - DISS40
-
accounts-with-accounts-type-small (2017-08-17) - AA
-
confirmation-statement-with-updates (2017-04-04) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-23) - TM01
-
accounts-with-accounts-type-full (2016-04-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
-
appoint-person-director-company-with-name-date (2016-03-24) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-26) - AR01
-
appoint-person-director-company-with-name-date (2015-05-22) - AP01
-
termination-director-company-with-name-termination-date (2015-05-22) - TM01
-
accounts-with-accounts-type-full (2015-03-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-25) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-02-26) - AD01
-
appoint-person-director-company-with-name-date (2013-03-18) - AP01
-
change-account-reference-date-company-current-extended (2013-05-20) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-12-12) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-12-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-28) - NEWINC