-
GALEMORE 2 LIMITED - 64 Cavendish Street, London, W1G 8TB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07700942
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 64 Cavendish Street
- London
- W1G 8TB 64 Cavendish Street, London, W1G 8TB UK
Management
- Geschäftsführung
- COLE, Joseph John
- DOCKER, Michael Spencer
- Prokuristen
- DOCKER, Michael Spencer
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.07.2011
- Alter der Firma 2011-07-11 12 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Joseph John Cole
- Estates And Lets 2 Llp
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2021-07-25
- Letzte Einreichung: 2020-07-11
-
GALEMORE 2 LIMITED Firmenbeschreibung
- GALEMORE 2 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07700942. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.07.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über 64 Cavendish Street erreicht werden.
Jetzt sichern GALEMORE 2 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Galemore 2 Limited - 64 Cavendish Street, London, W1G 8TB, Grossbritannien
- 2011-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GALEMORE 2 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
-
accounts-with-accounts-type-total-exemption-full (2020-10-13) - AA
-
confirmation-statement-with-no-updates (2020-07-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-06) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-10) - AA
-
confirmation-statement-with-no-updates (2018-07-18) - CS01
keyboard_arrow_right 2017
-
resolution (2017-06-08) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2017-07-18) - PSC01
-
resolution (2017-09-26) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-09-26) - SH08
-
confirmation-statement-with-updates (2017-07-18) - CS01
-
capital-allotment-shares (2017-09-26) - SH01
-
notification-of-a-person-with-significant-control (2017-09-26) - PSC02
-
cessation-of-a-person-with-significant-control (2017-09-26) - PSC07
-
capital-variation-of-rights-attached-to-shares (2017-09-26) - SH10
-
accounts-with-accounts-type-total-exemption-full (2017-09-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-17) - AA
-
confirmation-statement-with-updates (2016-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-07) - AA
-
mortgage-satisfy-charge-full (2016-01-07) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-16) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-22) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-09) - AA
-
termination-director-company-with-name-termination-date (2015-01-07) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-06) - MR01
-
appoint-person-director-company-with-name-date (2015-01-08) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-01) - AR01
-
change-person-secretary-company-with-change-date (2014-08-01) - CH03
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-02-19) - AD01
-
termination-secretary-company-with-name (2013-02-19) - TM02
-
change-account-reference-date-company-previous-shortened (2013-02-25) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-02-25) - AA
-
appoint-person-secretary-company-with-name (2013-02-19) - AP03
-
change-person-secretary-company-with-change-date (2013-07-19) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA
-
capital-allotment-shares (2013-03-06) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-07) - AR01
-
appoint-corporate-secretary-company-with-name (2012-06-14) - AP04
-
change-registered-office-address-company-with-date-old-address (2012-06-14) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-01-04) - AD01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-08-17) - AP01
-
termination-secretary-company-with-name (2011-07-15) - TM02
-
termination-director-company-with-name (2011-07-15) - TM01
-
incorporation-company (2011-07-11) - NEWINC