-
SPECIALIST JOURNEYS MIDCO 2 LIMITED - The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09454125
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Clock Tower 4 Oakridge Office Park
- Southampton Road
- Salisbury
- Wiltshire
- SP5 3HT The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire, SP5 3HT UK
Management
- Geschäftsführung
- WILLIS, Jackie
- MOORE, Ewan
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.02.2015
- Alter der Firma 2015-02-23 9 Jahre
- SIC/NACE
- 79120
Eigentumsverhältnisse
- Beneficial Owners
- Specialist Journeys Midco 1 Limited
- Kpc Ii Investments Ltd
- Kings Park Capital Llp
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- DE FACTO 2173 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-03-08
- Letzte Einreichung: 2023-02-23
-
SPECIALIST JOURNEYS MIDCO 2 LIMITED Firmenbeschreibung
- SPECIALIST JOURNEYS MIDCO 2 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09454125. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.02.2015 registriert. SPECIALIST JOURNEYS MIDCO 2 LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DE FACTO 2173 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "79120" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über The Clock Tower 4 Oakridge Office Park erreicht werden.
Jetzt sichern SPECIALIST JOURNEYS MIDCO 2 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Specialist Journeys Midco 2 Limited - The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire, Grossbritannien
- 2015-02-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SPECIALIST JOURNEYS MIDCO 2 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 2024
-
appoint-person-director-company-with-name-date (2024-01-24) - AP01
-
mortgage-satisfy-charge-full (2024-02-21) - MR04
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-09) - AA
-
legacy (2024-01-09) - PARENT_ACC
-
legacy (2024-01-09) - GUARANTEE2
-
legacy (2024-01-09) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2024-01-02) - TM01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-08) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-05) - AA
-
legacy (2023-01-05) - PARENT_ACC
-
legacy (2023-01-05) - AGREEMENT2
-
legacy (2023-01-05) - GUARANTEE2
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-02) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-22) - AA
-
legacy (2021-12-22) - PARENT_ACC
-
legacy (2021-12-22) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-29) - MR01
-
confirmation-statement-with-no-updates (2021-04-01) - CS01
-
legacy (2021-12-22) - AGREEMENT2
keyboard_arrow_right 2020
-
legacy (2020-12-22) - PARENT_ACC
-
legacy (2020-12-22) - AGREEMENT2
-
legacy (2020-12-22) - GUARANTEE2
-
confirmation-statement-with-no-updates (2020-04-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-06) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-22) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-01) - CS01
-
legacy (2019-06-17) - AGREEMENT2
-
legacy (2019-06-17) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-06-17) - AA
-
legacy (2019-06-17) - PARENT_ACC
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-07) - CS01
-
termination-director-company-with-name-termination-date (2018-03-13) - TM01
-
appoint-person-director-company-with-name-date (2018-03-13) - AP01
-
termination-director-company-with-name-termination-date (2018-05-24) - TM01
-
appoint-person-director-company-with-name-date (2018-09-05) - AP01
-
legacy (2018-10-08) - PARENT_ACC
-
legacy (2018-10-08) - GUARANTEE2
-
legacy (2018-10-08) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-08) - AA
-
termination-director-company-with-name-termination-date (2018-10-17) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-09-11) - AA
-
legacy (2017-09-11) - PARENT_ACC
-
legacy (2017-09-11) - GUARANTEE2
-
legacy (2017-09-11) - AGREEMENT2
-
confirmation-statement-with-updates (2017-03-09) - CS01
-
termination-director-company-with-name-termination-date (2017-02-01) - TM01
keyboard_arrow_right 2016
-
legacy (2016-10-03) - PARENT_ACC
-
legacy (2016-10-03) - GUARANTEE2
-
legacy (2016-09-26) - AGREEMENT2
-
accounts-with-accounts-type-total-exemption-full (2016-09-21) - AA
-
appoint-person-director-company-with-name-date (2016-08-25) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
-
appoint-person-director-company-with-name-date (2016-01-06) - AP01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-04-09) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-09) - AD01
-
termination-director-company-with-name-termination-date (2015-04-09) - TM01
-
incorporation-company (2015-02-23) - NEWINC
-
termination-secretary-company-with-name-termination-date (2015-04-09) - TM02
-
appoint-person-director-company-with-name-date (2015-04-14) - AP01
-
termination-director-company-with-name-termination-date (2015-06-09) - TM01
-
change-account-reference-date-company-current-shortened (2015-04-29) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-09) - AD01
-
appoint-person-director-company-with-name-date (2015-06-09) - AP01
-
resolution (2015-06-09) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-04-14) - TM01
-
capital-allotment-shares (2015-06-09) - SH01