-
LETTONHALL (NO.3) LIMITED - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08805381
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 2 2nd Floor Phoenix House
- 32 West Street
- Brighton
- BN1 2RT Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT UK
Management
- Geschäftsführung
- CLEWS, Stephen Thomas
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.12.2013
- Gelöscht am:
- 2021-10-06
- SIC/NACE
- 41202
Eigentumsverhältnisse
- Beneficial Owners
- Amsbury Developments Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- STONEHAVEN MELVERLY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-08-31
- Letzte Einreichung: 2019-11-30
- Jahresmeldung
- Fälligkeit: 2021-10-13
- Letzte Einreichung: 2020-09-29
-
LETTONHALL (NO.3) LIMITED Firmenbeschreibung
- LETTONHALL (NO.3) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08805381. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 06.12.2013 registriert. LETTONHALL (NO.3) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen STONEHAVEN MELVERLY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41202" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2019 hinterlegt.Die Firma kann schriftlich über Suite 2 2Nd Floor Phoenix House erreicht werden.
Jetzt sichern LETTONHALL (NO.3) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lettonhall (No.3) Limited - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LETTONHALL (NO.3) 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
-
liquidation-voluntary-statement-of-affairs (2021-02-15) - LIQ02
-
resolution (2021-02-15) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-02-15) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-18) - AD01
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-07-06) - LIQ14
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-12-17) - TM01
-
confirmation-statement-with-updates (2020-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-01) - CS01
-
change-account-reference-date-company-current-extended (2019-09-11) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-12) - AD01
-
termination-director-company-with-name-termination-date (2019-10-03) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-18) - MR01
-
mortgage-satisfy-charge-full (2018-09-20) - MR04
-
confirmation-statement-with-no-updates (2018-10-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-02-05) - MR04
-
termination-director-company-with-name-termination-date (2016-01-21) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-05) - MR01
-
resolution (2016-02-22) - RESOLUTIONS
-
memorandum-articles (2016-02-22) - MA
-
accounts-with-accounts-type-total-exemption-small (2016-03-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-03) - MR01
-
confirmation-statement-with-updates (2016-10-10) - CS01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-22) - AD01
-
termination-secretary-company-with-name-termination-date (2015-07-23) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-31) - MR01
-
mortgage-satisfy-charge-full (2015-08-12) - MR04
-
memorandum-articles (2015-08-21) - MA
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
termination-director-company-with-name-termination-date (2015-12-16) - TM01
-
capital-return-purchase-own-shares (2015-07-15) - SH03
-
capital-cancellation-shares (2015-07-01) - SH06
-
change-of-name-notice (2015-06-22) - CONNOT
-
termination-director-company-with-name-termination-date (2015-06-26) - TM01
-
termination-director-company-with-name-termination-date (2015-02-25) - TM01
-
capital-return-purchase-own-shares (2015-03-17) - SH03
-
capital-cancellation-shares (2015-03-17) - SH06
-
resolution (2015-07-01) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2015-06-03) - DISS40
-
certificate-change-of-name-company (2015-06-22) - CERTNM
-
gazette-notice-compulsory (2015-06-02) - GAZ1
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-06-06) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01
-
change-person-director-company-with-change-date (2014-03-12) - CH01
-
appoint-person-director-company-with-name (2014-04-29) - AP01
-
resolution (2014-05-02) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-05-16) - MR01
-
capital-allotment-shares (2014-03-10) - SH01
-
termination-director-company-with-name (2014-06-06) - TM01
-
appoint-person-director-company-with-name (2014-06-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-06) - AR01
-
resolution (2014-08-21) - RESOLUTIONS
-
capital-allotment-shares (2014-09-29) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-16) - AP01
-
appoint-corporate-secretary-company-with-name (2013-12-09) - AP04
-
appoint-person-director-company-with-name (2013-12-09) - AP01
-
change-account-reference-date-company-current-shortened (2013-12-09) - AA01
-
termination-director-company-with-name (2013-12-06) - TM01
-
incorporation-company (2013-12-06) - NEWINC