-
BEAMLINE DIAGNOSTICS LIMITED - C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London, E14 5NR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09504725
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O BEGBIES TRAYNOR
- 29th Floor 40 Bank Street
- London
- E14 5NR C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London, E14 5NR UK
Management
- Geschäftsführung
- FOREMAN, Liberty
- HEDGELAND, Paul Frederick
- MUSTILL, Timothy Andrew
- WILLETTS, Katherine Victoria
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.03.2015
- Alter der Firma 2015-03-23 9 Jahre
- SIC/NACE
- 32500
Eigentumsverhältnisse
- Beneficial Owners
- Liberty Foreman
- Miss Katherine Victoria Oliver
- Mrs Katherine Victoria Willetts
- Dr Liberty Foreman
- Dr Liberty Foreman
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2021-05-04
- Letzte Einreichung: 2020-03-23
-
BEAMLINE DIAGNOSTICS LIMITED Firmenbeschreibung
- BEAMLINE DIAGNOSTICS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09504725. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.03.2015 registriert. Das Unternehmen ist mit dem SIC/NACE Code "32500" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2020 hinterlegt.Die Firma kann schriftlich über C/o Begbies Traynor erreicht werden.
Jetzt sichern BEAMLINE DIAGNOSTICS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Beamline Diagnostics Limited - C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London, E14 5NR, Grossbritannien
- 2015-03-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BEAMLINE DIAGNOSTICS 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-creditors-return-of-final-meeting (2023-02-21) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-28) - LIQ03
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-01-04) - TM01
-
resolution (2021-01-25) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-01-25) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-25) - AD01
-
liquidation-voluntary-statement-of-affairs (2021-01-25) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-29) - AD01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-03-31) - PSC04
-
change-person-director-company-with-change-date (2020-03-31) - CH01
-
change-to-a-person-with-significant-control (2020-04-01) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-22) - AD01
-
change-person-director-company-with-change-date (2020-06-08) - CH01
-
confirmation-statement-with-updates (2020-04-01) - CS01
-
change-to-a-person-with-significant-control (2020-06-08) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-06-15) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-15) - AD01
-
appoint-person-director-company-with-name-date (2019-10-10) - AP01
-
termination-director-company-with-name-termination-date (2019-10-10) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-08) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-06-14) - AA
-
confirmation-statement-with-updates (2019-03-26) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-02-16) - CH01
-
second-filing-capital-allotment-shares (2018-01-24) - RP04SH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-04) - AA
-
change-to-a-person-with-significant-control (2018-02-16) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-03) - AD01
-
confirmation-statement-with-updates (2018-04-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-03) - AA
-
legacy (2018-03-08) - RP04CS01
-
change-to-a-person-with-significant-control (2018-02-05) - PSC04
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-06-27) - SH01
-
appoint-person-director-company-with-name-date (2017-06-27) - AP01
-
capital-allotment-shares (2017-06-13) - SH01
-
appoint-person-director-company-with-name-date (2017-04-26) - AP01
-
capital-allotment-shares (2017-04-26) - SH01
-
change-person-director-company-with-change-date (2017-04-21) - CH01
-
termination-director-company-with-name-termination-date (2017-03-30) - TM01
-
confirmation-statement-with-updates (2017-03-27) - CS01
-
resolution (2017-10-17) - RESOLUTIONS
keyboard_arrow_right 2016
-
resolution (2016-01-06) - RESOLUTIONS
-
capital-allotment-shares (2016-01-06) - SH01
-
capital-alter-shares-subdivision (2016-01-06) - SH02
-
capital-allotment-shares (2016-04-21) - SH01
-
change-person-director-company-with-change-date (2016-04-22) - CH01
-
resolution (2016-09-27) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-09-08) - AP01
-
accounts-with-accounts-type-micro-entity (2016-12-01) - AA
-
change-person-director-company-with-change-date (2016-04-26) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01
keyboard_arrow_right 2015
-
incorporation-company (2015-03-23) - NEWINC