-
FARRINGTON BUSINESS GROUP LTD - Wavenet Group, Second Floor One Central Boulevard, Shirley, Solihull, B90 8BG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08714175
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Wavenet Group, Second Floor One Central Boulevard
- Shirley
- Solihull
- B90 8BG
- England Wavenet Group, Second Floor One Central Boulevard, Shirley, Solihull, B90 8BG, England UK
Management
- Geschäftsführung
- ASHTON, Andrew Charles
- DAWSON, William Thomas
- MOTLER, Stewart James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.10.2013
- Gelöscht am:
- 2022-07-05
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Beneficial Owners
- -
- Townley Network Solutions Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2022-01-31
- Letzte Einreichung: 2020-04-30
- Jahresmeldung
- Fälligkeit: 2023-01-14
- Letzte Einreichung: 2021-12-31
-
FARRINGTON BUSINESS GROUP LTD Firmenbeschreibung
- FARRINGTON BUSINESS GROUP LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08714175. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 02.10.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30.04.2020 hinterlegt.Die Firma kann schriftlich über Wavenet Group, Second Floor One Central Boulevard erreicht werden.
Jetzt sichern FARRINGTON BUSINESS GROUP LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Farrington Business Group Ltd - Wavenet Group, Second Floor One Central Boulevard, Shirley, Solihull, B90 8BG, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FARRINGTON BUSINESS GROUP LTD 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
-
change-person-director-company-with-change-date (2022-01-10) - CH01
-
confirmation-statement-with-updates (2022-01-10) - CS01
-
legacy (2022-01-20) - GUARANTEE2
-
legacy (2022-01-20) - PARENT_ACC
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-06-01) - MR04
-
legacy (2021-04-12) - AGREEMENT2
-
change-account-reference-date-company-previous-extended (2021-03-18) - AA01
-
confirmation-statement-with-updates (2021-01-14) - CS01
-
legacy (2021-01-10) - AGREEMENT2
-
legacy (2021-01-10) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-12) - AA
-
legacy (2021-04-12) - PARENT_ACC
-
legacy (2021-04-12) - GUARANTEE2
-
change-account-reference-date-company-current-shortened (2021-05-26) - AA01
-
appoint-person-director-company-with-name-date (2021-05-26) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-13) - CS01
-
termination-director-company-with-name-termination-date (2020-04-02) - TM01
-
appoint-person-director-company-with-name-date (2020-04-02) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-02) - AD01
-
change-to-a-person-with-significant-control (2020-10-27) - PSC05
-
cessation-of-a-person-with-significant-control (2020-04-03) - PSC07
-
mortgage-satisfy-charge-full (2020-04-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-05) - MR01
-
resolution (2020-06-11) - RESOLUTIONS
-
memorandum-articles (2020-06-11) - MA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-09) - CS01
-
mortgage-satisfy-charge-full (2019-11-18) - MR04
-
change-to-a-person-with-significant-control (2019-10-17) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-12-11) - AA
-
notification-of-a-person-with-significant-control (2019-10-17) - PSC02
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-10-19) - AA
-
confirmation-statement-with-no-updates (2018-01-09) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-04) - AA
-
confirmation-statement-with-updates (2017-01-10) - CS01
keyboard_arrow_right 2016
-
resolution (2016-07-01) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-08-23) - AA
-
termination-secretary-company-with-name-termination-date (2016-06-20) - TM02
-
appoint-person-director-company-with-name-date (2016-06-20) - AP01
-
termination-director-company-with-name-termination-date (2016-06-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-07) - AR01
-
appoint-person-secretary-company-with-name-date (2016-01-07) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-24) - MR01
-
appoint-person-director-company-with-name-date (2016-06-27) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date (2015-10-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-23) - AR01
-
change-person-director-company-with-change-date (2014-10-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-06-24) - AA
-
change-registered-office-address-company-with-date-old-address (2014-03-19) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-03-04) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-02-13) - MR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-shortened (2013-10-02) - AA01
-
incorporation-company (2013-10-02) - NEWINC