-
CNH BIDCO LIMITED - Barracks Cottage Claygate Road, Yalding, Maidstone, ME18 6AB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07795109
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Barracks Cottage Claygate Road
- Yalding
- Maidstone
- ME18 6AB
- England Barracks Cottage Claygate Road, Yalding, Maidstone, ME18 6AB, England UK
Management
- Geschäftsführung
- CALLOW, Arthur Christopher
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.10.2011
- Gelöscht am:
- 2022-06-21
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Beneficial Owners
- Mr Rami Cassis
- Mr Rami Cassis
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- NEWINCCO 1125 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-10-03
- Jahresmeldung
- Fälligkeit: 2022-05-24
- Letzte Einreichung: 2021-05-10
-
CNH BIDCO LIMITED Firmenbeschreibung
- CNH BIDCO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07795109. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 03.10.2011 registriert. CNH BIDCO LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NEWINCCO 1125 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.10.2012.Die Firma kann schriftlich über Barracks Cottage Claygate Road erreicht werden.
Jetzt sichern CNH BIDCO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cnh Bidco Limited - Barracks Cottage Claygate Road, Yalding, Maidstone, ME18 6AB, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CNH BIDCO 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 2022
-
dissolution-voluntary-strike-off-suspended (2022-01-08) - SOAS(A)
keyboard_arrow_right 2021
-
gazette-notice-voluntary (2021-12-21) - GAZ1(A)
-
appoint-person-director-company-with-name-date (2021-10-11) - AP01
-
termination-director-company-with-name-termination-date (2021-10-11) - TM01
-
confirmation-statement-with-updates (2021-05-10) - CS01
-
capital-statement-capital-company-with-date-currency-figure (2021-12-14) - SH19
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-11) - AD01
-
legacy (2021-12-14) - SH20
-
termination-secretary-company-with-name-termination-date (2021-12-06) - TM02
-
dissolution-application-strike-off-company (2021-12-13) - DS01
-
resolution (2021-12-14) - RESOLUTIONS
-
legacy (2021-12-14) - CAP-SS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
-
confirmation-statement-with-no-updates (2020-11-10) - CS01
-
accounts-with-accounts-type-group (2020-04-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-17) - AD01
-
gazette-filings-brought-up-to-date (2020-02-08) - DISS40
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-02-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-27) - AD01
-
termination-director-company-with-name-termination-date (2019-12-20) - TM01
-
gazette-notice-compulsory (2019-12-17) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-11) - CS01
-
mortgage-satisfy-charge-full (2018-09-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-22) - MR01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-13) - TM01
-
appoint-person-director-company-with-name-date (2017-01-06) - AP01
-
accounts-with-accounts-type-group (2017-10-05) - AA
-
mortgage-satisfy-charge-full (2017-09-08) - MR04
-
termination-director-company-with-name-termination-date (2017-10-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-05) - MR01
-
confirmation-statement-with-no-updates (2017-10-23) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-23) - AD01
-
confirmation-statement-with-updates (2016-10-14) - CS01
-
accounts-with-accounts-type-group (2016-09-28) - AA
-
resolution (2016-08-09) - RESOLUTIONS
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-30) - AD01
-
accounts-with-accounts-type-group (2015-10-14) - AA
-
change-corporate-secretary-company-with-change-date (2015-10-26) - CH04
-
change-person-director-company-with-change-date (2015-10-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-26) - AR01
-
resolution (2015-07-24) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-27) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-06-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-20) - AR01
-
accounts-with-accounts-type-group (2014-09-11) - AA
-
termination-director-company-with-name (2014-06-25) - TM01
-
termination-director-company-with-name-termination-date (2014-10-30) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
termination-secretary-company-with-name (2013-12-10) - TM02
-
appoint-corporate-secretary-company-with-name (2013-12-10) - AP04
-
accounts-with-accounts-type-group (2013-11-04) - AA
-
change-corporate-secretary-company-with-change-date (2013-10-14) - CH04
-
gazette-filings-brought-up-to-date (2013-10-05) - DISS40
-
gazette-notice-compulsary (2013-10-01) - GAZ1
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-01-04) - SH01
-
capital-allotment-shares (2012-01-10) - SH01
-
capital-allotment-shares (2012-01-18) - SH01
-
capital-allotment-shares (2012-01-25) - SH01
-
capital-allotment-shares (2012-01-30) - SH01
-
capital-allotment-shares (2012-01-12) - SH01
-
appoint-person-director-company-with-name (2012-02-07) - AP01
-
capital-allotment-shares (2012-02-20) - SH01
-
legacy (2012-03-21) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-16) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2012-11-21) - RP04
-
capital-allotment-shares (2012-02-03) - SH01
keyboard_arrow_right 2011
-
change-of-name-notice (2011-10-14) - CONNOT
-
certificate-change-of-name-company (2011-10-14) - CERTNM
-
change-account-reference-date-company-current-extended (2011-10-27) - AA01
-
termination-secretary-company-with-name (2011-10-27) - TM02
-
termination-director-company-with-name (2011-10-27) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-10-27) - AD01
-
appoint-person-director-company-with-name (2011-10-27) - AP01
-
appoint-corporate-secretary-company-with-name (2011-11-23) - AP04
-
capital-allotment-shares (2011-12-13) - SH01
-
capital-allotment-shares (2011-12-21) - SH01
-
incorporation-company (2011-10-03) - NEWINC