-
KGK GENIX (LONDON) LIMITED - 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08814536
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1st Floor, 21 Station Road
- Watford
- Hertfordshire
- WD17 1AP 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP UK
Management
- Geschäftsführung
- LE MAIRE, Andrew Lawrence
- PITTS, Daniel Clive
- PITTS, David Jonathan
- PITTS, Gail Elizabeth
- PITTS, Graham Michael
- PITTS, Kenneth Ronald
- WICKER, Mark John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.12.2013
- Alter der Firma 2013-12-13 10 Jahre
- SIC/NACE
- 18129
Eigentumsverhältnisse
- Beneficial Owners
- -
- Kgk Genix (Holdings) Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- GENIX IMAGING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-03-31
- Jahresmeldung
- Fälligkeit: 2021-05-25
- Letzte Einreichung: 2020-05-11
-
KGK GENIX (LONDON) LIMITED Firmenbeschreibung
- KGK GENIX (LONDON) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08814536. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.12.2013 registriert. KGK GENIX (LONDON) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GENIX IMAGING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "18129" registriert. Das Unternehmen hat 7 Geschäftsführer Die Firma kann schriftlich über 1St Floor, 21 Station Road erreicht werden.
Jetzt sichern KGK GENIX (LONDON) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Kgk Genix (London) Limited - 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP, Grossbritannien
- 2013-12-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KGK GENIX (LONDON) 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 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-31) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-12-21) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-08) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-10-04) - 600
-
liquidation-compulsory-removal-of-liquidator-by-creditors (2021-07-06) - LIQ07
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-19) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-affairs (2020-11-26) - LIQ02
-
resolution (2020-11-26) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-11-02) - TM01
-
resolution (2020-05-27) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-05-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-28) - MR01
-
resolution (2020-03-09) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2020-03-06) - PSC07
-
notification-of-a-person-with-significant-control (2020-03-06) - PSC02
-
liquidation-voluntary-appointment-of-liquidator (2020-11-26) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-03) - AD01
-
liquidation-disclaimer-notice (2020-12-29) - NDISC
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-06) - AA
-
confirmation-statement-with-no-updates (2019-12-16) - CS01
-
change-person-director-company-with-change-date (2019-12-16) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-13) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-17) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-10-09) - AA
-
confirmation-statement-with-updates (2017-02-17) - CS01
-
change-person-director-company-with-change-date (2017-09-07) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-18) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-01-21) - SH01
-
appoint-person-director-company-with-name (2014-01-02) - AP01
-
change-account-reference-date-company-current-shortened (2014-01-02) - AA01
-
appoint-person-director-company-with-name (2014-01-17) - AP01
-
certificate-change-of-name-company (2014-04-09) - CERTNM
-
mortgage-create-with-deed-with-charge-number (2014-04-17) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-04-17) - AD01
-
change-account-reference-date-company-current-extended (2014-11-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
-
change-of-name-notice (2014-04-09) - CONNOT
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-17) - TM01
-
incorporation-company (2013-12-13) - NEWINC