-
EAF LEASING UK 1 LIMITED - 40a Station Road, Upminster, Essex, RM14 2TR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08093037
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 40a Station Road
- Upminster
- Essex
- RM14 2TR 40a Station Road, Upminster, Essex, RM14 2TR UK
Management
- Geschäftsführung
- LEAHY, Charles Michael
- MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED
- MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED
- Prokuristen
- MAPLES FIDUCIARY SERVICES (UK) LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.06.2012
- Gelöscht am:
- 2021-10-31
- SIC/NACE
- 64999
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- AVOLON AEROSPACE UK 4 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- Jahresmeldung
- Fälligkeit: 2021-06-15
- Letzte Einreichung: 2020-06-01
-
EAF LEASING UK 1 LIMITED Firmenbeschreibung
- EAF LEASING UK 1 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08093037. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 01.06.2012 registriert. EAF LEASING UK 1 LIMITED hat Ihre Tätigkeit zuvor unter dem Namen AVOLON AEROSPACE UK 4 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64999" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über 40A Station Road erreicht werden.
Jetzt sichern EAF LEASING UK 1 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Eaf Leasing Uk 1 Limited - 40a Station Road, Upminster, Essex, RM14 2TR, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EAF LEASING UK 1 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 2021
-
gazette-dissolved-liquidation (2021-10-31) - GAZ2
-
liquidation-voluntary-appointment-of-liquidator (2021-08-03) - 600
-
liquidation-voluntary-members-return-of-final-meeting (2021-07-31) - LIQ13
-
liquidation-voluntary-appointment-of-liquidator (2021-07-29) - 600
-
liquidation-miscellaneous (2021-07-02) - LIQ MISC
keyboard_arrow_right 2020
-
liquidation-voluntary-declaration-of-solvency (2020-08-18) - LIQ01
-
confirmation-statement-with-no-updates (2020-06-08) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2020-08-18) - 600
-
resolution (2020-08-19) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-24) - AD01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-28) - TM01
-
termination-secretary-company-with-name-termination-date (2019-01-28) - TM02
-
appoint-corporate-secretary-company-with-name-date (2019-01-28) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-28) - AD01
-
appoint-person-director-company-with-name-date (2019-01-28) - AP01
-
appoint-corporate-director-company-with-name-date (2019-01-28) - AP02
-
confirmation-statement-with-no-updates (2019-06-10) - CS01
-
accounts-with-accounts-type-full (2019-08-01) - AA
-
mortgage-satisfy-charge-full (2019-10-14) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-01) - CS01
-
accounts-with-accounts-type-full (2018-08-07) - AA
-
termination-director-company-with-name-termination-date (2018-07-20) - TM01
-
appoint-person-director-company-with-name-date (2018-07-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-20) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-08-22) - AA
-
confirmation-statement-with-updates (2017-06-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-02) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-04) - AR01
-
appoint-person-director-company-with-name-date (2015-06-04) - AP01
-
appoint-person-director-company-with-name-date (2015-05-01) - AP01
-
termination-director-company-with-name-termination-date (2015-05-01) - TM01
-
accounts-with-accounts-type-full (2015-09-04) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-15) - AR01
-
accounts-with-accounts-type-full (2014-10-08) - AA
-
change-person-director-company-with-change-date (2014-08-18) - CH01
-
accounts-with-accounts-type-full (2014-02-04) - AA
-
change-account-reference-date-company-current-shortened (2014-01-09) - AA01
keyboard_arrow_right 2013
-
change-of-name-notice (2013-10-16) - CONNOT
-
appoint-person-secretary-company-with-name (2013-10-15) - AP03
-
appoint-person-director-company-with-name (2013-10-15) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-10-30) - MR01
-
certificate-change-of-name-company (2013-10-16) - CERTNM
-
termination-director-company-with-name (2013-10-15) - TM01
-
termination-secretary-company-with-name (2013-10-15) - TM02
-
resolution (2013-10-16) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-19) - AR01
-
resolution (2013-10-18) - RESOLUTIONS
-
memorandum-articles (2013-10-28) - MEM/ARTS
-
mortgage-satisfy-charge-full (2013-10-30) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-11-08) - MR01
-
memorandum-articles (2013-10-16) - MEM/ARTS
keyboard_arrow_right 2012
-
incorporation-company (2012-06-01) - NEWINC
-
appoint-person-director-company-with-name (2012-06-22) - AP01
-
legacy (2012-07-09) - MG01