-
DOUBLE DUTCH LTD. - Acre House, 11/15 William Road, London, NW1 3ER, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09224365
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Acre House
- 11/15 William Road
- London
- NW1 3ER
- United Kingdom Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom UK
Management
- Geschäftsführung
- DAVIES, Evan Mervyn
- DE HAAS, Joyce Michelle
- DE HAAS, Raissa Catherina
- VENTERS, Ewan Andrew
- BROOKS, John
- VERDULT, Jo
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.09.2014
- Alter der Firma 2014-09-18 9 Jahre
- SIC/NACE
- 11070
Eigentumsverhältnisse
- Beneficial Owners
- Ms Raissa Catherina De Haas
- Ms Joyce De Haas
- Ms Joyce De Haas
- Ms Joyce Michelle De Haas
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-09-29
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2022-08-17
- Letzte Einreichung: 2021-08-03
-
DOUBLE DUTCH LTD. Firmenbeschreibung
- DOUBLE DUTCH LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09224365. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.09.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "11070" registriert. Das Unternehmen hat 6 Geschäftsführer Die Firma kann schriftlich über Acre House erreicht werden.
Jetzt sichern DOUBLE DUTCH LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Double Dutch Ltd. - Acre House, 11/15 William Road, London, NW1 3ER, Grossbritannien
- 2014-09-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DOUBLE DUTCH 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
-
resolution (2022-06-15) - RESOLUTIONS
-
capital-allotment-shares (2022-05-10) - SH01
-
termination-secretary-company-with-name-termination-date (2022-05-10) - TM02
-
change-to-a-person-with-significant-control (2022-05-16) - PSC04
-
change-person-director-company-with-change-date (2022-05-16) - CH01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-08-05) - TM01
-
accounts-with-accounts-type-small (2021-09-30) - AA
-
confirmation-statement-with-updates (2021-08-13) - CS01
-
appoint-person-director-company-with-name-date (2021-12-17) - AP01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-03-26) - SH01
-
confirmation-statement-with-updates (2020-08-11) - CS01
-
capital-allotment-shares (2020-03-05) - SH01
-
appoint-person-secretary-company-with-name-date (2020-02-18) - AP03
-
capital-allotment-shares (2020-02-18) - SH01
-
appoint-person-director-company-with-name-date (2020-05-06) - AP01
-
change-person-director-company-with-change-date (2020-08-21) - CH01
-
change-to-a-person-with-significant-control (2020-08-21) - PSC04
-
accounts-with-accounts-type-small (2020-08-10) - AA
-
capital-allotment-shares (2020-05-07) - SH01
-
appoint-person-director-company-with-name-date (2020-08-06) - AP01
-
second-filing-of-confirmation-statement-with-made-up-date (2020-09-24) - RP04CS01
-
capital-allotment-shares (2020-08-06) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-02) - AD01
-
resolution (2020-11-12) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-12) - MR01
-
memorandum-articles (2020-11-12) - MA
-
change-to-a-person-with-significant-control (2020-08-24) - PSC04
-
change-to-a-person-with-significant-control-without-name-date (2020-07-31) - PSC04
-
change-to-a-person-with-significant-control (2020-08-04) - PSC04
-
change-to-a-person-with-significant-control (2020-08-05) - PSC04
-
mortgage-satisfy-charge-full (2020-11-23) - MR04
keyboard_arrow_right 2019
-
resolution (2019-04-25) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-14) - MR01
-
termination-director-company-with-name-termination-date (2019-04-16) - TM01
-
appoint-person-director-company-with-name-date (2019-04-16) - AP01
-
resolution (2019-08-15) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-10-25) - CS01
-
change-account-reference-date-company-previous-shortened (2019-09-30) - AA01
-
legacy (2019-10-29) - RP04CS01
-
accounts-with-accounts-type-small (2019-12-20) - AA
-
resolution (2019-08-21) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement (2018-09-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-22) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-10-22) - AA
-
change-account-reference-date-company-previous-shortened (2018-09-29) - AA01
-
change-person-director-company-with-change-date (2018-08-23) - CH01
-
capital-allotment-shares (2018-01-16) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-23) - AD01
keyboard_arrow_right 2017
-
resolution (2017-11-23) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
confirmation-statement-with-no-updates (2017-08-07) - CS01
-
termination-director-company-with-name-termination-date (2017-08-04) - TM01
-
appoint-person-director-company-with-name-date (2017-04-27) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-02) - CS01
-
capital-allotment-shares (2016-10-12) - SH01
-
accounts-with-accounts-type-micro-entity (2016-06-17) - AA
-
change-account-reference-date-company-previous-extended (2016-06-15) - AA01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-14) - AP01
-
resolution (2015-11-05) - RESOLUTIONS
-
capital-allotment-shares (2015-11-05) - SH01
-
capital-alter-shares-subdivision (2015-11-05) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
-
termination-director-company-with-name-termination-date (2015-11-23) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-24) - AD01
-
termination-director-company-with-name-termination-date (2015-11-10) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-09-18) - NEWINC