-
PROJECT FARM TOPCO LIMITED - Kynetec Weston Court, Weston, Newbury, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09794280
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Kynetec Weston Court
- Weston
- Newbury
- Berkshire
- RG20 8JE
- England Kynetec Weston Court, Weston, Newbury, Berkshire, RG20 8JE, England UK
Management
- Geschäftsführung
- MCDOWELL, Peter Stanley
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.09.2015
- Alter der Firma 2015-09-24 8 Jahre
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Beneficial Owners
- -
- Kynetec Bidco Uk Ltd.
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- AGHOCO 1341 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-06-30
- Letzte Einreichung: 2021-09-30
- Jahresmeldung
- Fälligkeit: 2023-10-07
- Letzte Einreichung: 2022-09-23
-
PROJECT FARM TOPCO LIMITED Firmenbeschreibung
- PROJECT FARM TOPCO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09794280. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.09.2015 registriert. PROJECT FARM TOPCO LIMITED hat Ihre Tätigkeit zuvor unter dem Namen AGHOCO 1341 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30.09.2021 hinterlegt.Die Firma kann schriftlich über Kynetec Weston Court erreicht werden.
Jetzt sichern PROJECT FARM TOPCO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Project Farm Topco Limited - Kynetec Weston Court, Weston, Newbury, Berkshire, Grossbritannien
- 2015-09-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROJECT FARM TOPCO 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
-
resolution (2023-07-22) - RESOLUTIONS
-
resolution (2023-06-13) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-07-11) - 600
-
liquidation-voluntary-declaration-of-solvency (2023-07-10) - LIQ01
-
termination-director-company-with-name-termination-date (2023-07-06) - TM01
-
capital-statement-capital-company-with-date-currency-figure (2023-07-04) - SH19
-
legacy (2023-07-04) - SH20
-
memorandum-articles (2023-06-13) - MA
-
resolution (2023-07-04) - RESOLUTIONS
-
capital-allotment-shares (2023-07-04) - SH01
-
capital-name-of-class-of-shares (2023-07-04) - SH08
-
capital-alter-shares-subdivision (2023-07-04) - SH02
-
mortgage-charge-whole-release-with-charge-number (2023-06-29) - MR05
-
legacy (2023-07-04) - CAP-SS
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-05-05) - AA
-
capital-allotment-shares (2022-07-21) - SH01
-
confirmation-statement-with-updates (2022-09-26) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-03-22) - AA
-
termination-director-company-with-name-termination-date (2021-03-19) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2021-04-23) - PSC09
-
mortgage-satisfy-charge-full (2021-04-13) - MR04
-
resolution (2021-03-29) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-10-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-24) - MR01
-
notification-of-a-person-with-significant-control (2021-04-23) - PSC02
-
memorandum-articles (2021-03-29) - MA
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-09-02) - SH01
-
termination-director-company-with-name-termination-date (2020-01-28) - TM01
-
appoint-person-director-company-with-name-date (2020-03-23) - AP01
-
termination-director-company-with-name-termination-date (2020-03-23) - TM01
-
accounts-with-accounts-type-group (2020-03-09) - AA
-
appoint-person-director-company-with-name-date (2020-01-28) - AP01
-
memorandum-articles (2020-09-10) - MA
-
resolution (2020-09-10) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-10-20) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-10-21) - AP01
-
confirmation-statement-with-updates (2019-09-26) - CS01
-
mortgage-satisfy-charge-full (2019-08-22) - MR04
-
change-person-director-company-with-change-date (2019-05-01) - CH01
-
capital-allotment-shares (2019-04-09) - SH01
-
resolution (2019-04-08) - RESOLUTIONS
-
accounts-with-accounts-type-group (2019-03-12) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-09-20) - CH01
-
cessation-of-a-person-with-significant-control (2018-03-05) - PSC07
-
notification-of-a-person-with-significant-control-statement (2018-03-05) - PSC08
-
resolution (2018-03-12) - RESOLUTIONS
-
accounts-with-accounts-type-group (2018-03-22) - AA
-
capital-allotment-shares (2018-06-15) - SH01
-
capital-allotment-shares (2018-02-08) - SH01
-
capital-allotment-shares (2018-09-20) - SH01
-
confirmation-statement-with-updates (2018-09-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-19) - MR01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-03) - TM01
-
capital-allotment-shares (2017-02-27) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-08) - MR01
-
accounts-with-accounts-type-full (2017-05-23) - AA
-
resolution (2017-07-27) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-10-03) - CS01
-
appoint-person-director-company-with-name-date (2017-10-03) - AP01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-01-20) - SH01
-
capital-allotment-shares (2016-12-21) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-05) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-05) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-10) - AD01
-
confirmation-statement-with-updates (2016-09-27) - CS01
-
appoint-person-director-company-with-name-date (2016-09-28) - AP01
-
capital-allotment-shares (2016-09-27) - SH01
-
appoint-person-director-company-with-name-date (2016-10-04) - AP01
-
resolution (2016-10-18) - RESOLUTIONS
-
memorandum-articles (2016-10-18) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-21) - MR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-26) - AP01
-
resolution (2015-11-26) - RESOLUTIONS
-
incorporation-company (2015-09-24) - NEWINC
-
certificate-change-of-name-company (2015-10-29) - CERTNM
-
termination-director-company-with-name-termination-date (2015-11-26) - TM01
-
capital-name-of-class-of-shares (2015-12-21) - SH08
-
capital-alter-shares-subdivision (2015-12-21) - SH02
-
capital-variation-of-rights-attached-to-shares (2015-12-22) - SH10
-
resolution (2015-12-01) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2015-11-26) - TM02