-
PERENNIAL RESTAURANTS LIMITED - 16 Mount Charles, Belfast, BT7 1NZ, Northern Ireland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI044607
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 16 Mount Charles
- Belfast
- BT7 1NZ
- Northern Ireland 16 Mount Charles, Belfast, BT7 1NZ, Northern Ireland UK
Management
- Geschäftsführung
- MCKENNA, Niall Paul
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.11.2002
- Alter der Firma 2002-11-06 21 Jahre
- SIC/NACE
- 56101
Eigentumsverhältnisse
- Beneficial Owners
- -
- Jss Restaurant Services Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- LAM AR AGHAIDH LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-11-06
- Jahresmeldung
- Fälligkeit: 2024-11-20
- Letzte Einreichung: 2023-11-06
-
PERENNIAL RESTAURANTS LIMITED Firmenbeschreibung
- PERENNIAL RESTAURANTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI044607. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.11.2002 registriert. PERENNIAL RESTAURANTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LAM AR AGHAIDH LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "56101" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 06.11.2012.Die Firma kann schriftlich über 16 Mount Charles erreicht werden.
Jetzt sichern PERENNIAL RESTAURANTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Perennial Restaurants Limited - 16 Mount Charles, Belfast, BT7 1NZ, Northern Ireland, Grossbritannien
- 2002-11-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PERENNIAL RESTAURANTS 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
-
dissolution-voluntary-strike-off-suspended (2024-02-13) - SOAS(A)
-
dissolution-application-strike-off-company (2024-01-02) - DS01
-
gazette-notice-voluntary (2024-01-09) - GAZ1(A)
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-11-20) - CS01
-
accounts-with-accounts-type-micro-entity (2023-12-20) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-05) - CS01
-
accounts-with-accounts-type-micro-entity (2022-12-21) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-01-05) - AA
-
confirmation-statement-with-no-updates (2021-11-30) - CS01
-
accounts-with-accounts-type-micro-entity (2021-12-16) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-03) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-11) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-12-24) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-21) - AA
-
confirmation-statement-with-no-updates (2018-12-04) - CS01
-
change-to-a-person-with-significant-control (2018-11-05) - PSC05
-
notification-of-a-person-with-significant-control (2018-11-05) - PSC02
-
cessation-of-a-person-with-significant-control (2018-11-05) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-22) - AA
-
confirmation-statement-with-no-updates (2017-12-20) - CS01
-
notification-of-a-person-with-significant-control (2017-11-22) - PSC01
-
appoint-person-director-company-with-name-date (2017-06-01) - AP01
-
confirmation-statement-with-updates (2017-01-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-11) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-02-01) - AA
-
termination-director-company-with-name-termination-date (2016-11-02) - TM01
-
capital-allotment-shares (2016-11-09) - SH01
-
termination-secretary-company-with-name-termination-date (2016-11-02) - TM02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-02) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-30) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-14) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-07) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-11) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01
-
change-person-secretary-company-with-change-date (2011-02-01) - CH03
-
change-person-director-company-with-change-date (2011-02-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-30) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-26) - AR01
-
change-person-secretary-company-with-change-date (2009-11-04) - CH03
-
change-person-director-company-with-change-date (2009-11-04) - CH01
-
legacy (2009-02-20) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-01-22) - AC(NI)
-
legacy (2007-01-07) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-12-15) - AC(NI)
-
legacy (2005-11-10) - 371S(NI)
-
legacy (2005-09-29) - 295(NI)
keyboard_arrow_right 2004
-
legacy (2004-09-15) - 233(NI)
-
legacy (2004-10-14) - AC(NI)
-
legacy (2004-09-15) - SD(NI)
-
legacy (2004-11-11) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-11-13) - 371S(NI)
-
particulars-of-a-mortgage-charge (2003-08-14) - 402(NI)
-
particulars-of-a-mortgage-charge (2003-07-29) - 402(NI)
-
legacy (2003-01-09) - 295(NI)
-
legacy (2003-01-09) - 296(NI)
-
legacy (2003-01-09) - 233(NI)
keyboard_arrow_right 2002
-
legacy (2002-12-03) - UDM+A(NI)
-
legacy (2002-12-03) - CNRES(NI)
-
miscellaneous (2002-11-06) - MISC
-
legacy (2002-11-06) - MEM(NI)
-
legacy (2002-11-06) - ARTS(NI)
-
legacy (2002-11-06) - G21(NI)
-
legacy (2002-11-06) - G23(NI)