-
NORTH FERRIBY UNITED LIMITED - Chadwick Joinery & Builders Stadium, Grange Lane, North Ferriby, East Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08092768
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Chadwick Joinery & Builders Stadium
- Grange Lane
- North Ferriby
- East Yorkshire
- HU14 3AB
- England Chadwick Joinery & Builders Stadium, Grange Lane, North Ferriby, East Yorkshire, HU14 3AB, England UK
Management
- Geschäftsführung
- CHADWICK, Carl
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.06.2012
- Gelöscht am:
- 2020-05-11
- SIC/NACE
- 93120
Eigentumsverhältnisse
- Beneficial Owners
- James Brian Waltham
- -
- Mr Carl Chadwick
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2019-02-28
- Letzte Einreichung: 2017-05-31
- Jahresmeldung
- Fälligkeit: 2019-11-22
- Letzte Einreichung: 2018-11-08
-
NORTH FERRIBY UNITED LIMITED Firmenbeschreibung
- NORTH FERRIBY UNITED LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08092768. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 01.06.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "93120" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über Chadwick Joinery & Builders Stadium erreicht werden.
Jetzt sichern NORTH FERRIBY UNITED LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: North Ferriby United Limited - Chadwick Joinery & Builders Stadium, Grange Lane, North Ferriby, East Yorkshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NORTH FERRIBY UNITED 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
-
liquidation-compulsory-completion (2020-02-11) - L64.07
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-order (2019-04-09) - COCOMP
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-08-11) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-19) - AD01
-
cessation-of-a-person-with-significant-control (2018-07-19) - PSC07
-
termination-director-company-with-name-termination-date (2018-02-16) - TM01
-
termination-director-company-with-name-termination-date (2018-02-05) - TM01
-
termination-director-company-with-name-termination-date (2018-02-03) - TM01
-
notification-of-a-person-with-significant-control (2018-12-12) - PSC01
-
confirmation-statement-with-updates (2018-12-12) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-28) - PSC01
-
capital-allotment-shares (2017-11-21) - SH01
-
confirmation-statement-with-updates (2017-11-08) - CS01
-
accounts-with-accounts-type-micro-entity (2017-11-06) - AA
-
gazette-filings-brought-up-to-date (2017-08-23) - DISS40
-
gazette-notice-compulsory (2017-08-22) - GAZ1
-
confirmation-statement-with-no-updates (2017-08-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-08) - AR01
-
termination-director-company-with-name-termination-date (2016-05-16) - TM01
-
capital-allotment-shares (2016-03-28) - SH01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-18) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-27) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
-
termination-director-company-with-name-termination-date (2015-05-06) - TM01
-
capital-allotment-shares (2015-02-25) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-02-26) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-24) - TM01
-
termination-secretary-company-with-name-termination-date (2014-10-24) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-20) - AA
keyboard_arrow_right 2013
-
resolution (2013-11-21) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-19) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-05) - AR01
-
capital-allotment-shares (2013-11-19) - SH01
-
capital-allotment-shares (2013-11-21) - SH01
-
appoint-person-director-company-with-name (2013-11-27) - AP01
-
second-filing-of-form-with-form-type-made-up-date (2013-11-26) - RP04
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-06-06) - TM02
-
incorporation-company (2012-06-01) - NEWINC
-
change-account-reference-date-company-current-shortened (2012-06-02) - AA01
-
termination-director-company-with-name (2012-06-06) - TM01
-
appoint-person-director-company-with-name (2012-06-06) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-06-06) - AD01
-
appoint-person-secretary-company-with-name (2012-06-06) - AP03
-
appoint-person-director-company-with-name (2012-06-13) - AP01