-
CLOTHING COLLECTIONS INTERNATIONAL LTD - Unit 1a 156 Ballyrobert Road, Ballyclare, BT39 9RT, Northern Ireland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI047958
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 1a 156 Ballyrobert Road
- Ballyclare
- BT39 9RT
- Northern Ireland Unit 1a 156 Ballyrobert Road, Ballyclare, BT39 9RT, Northern Ireland UK
Management
- Geschäftsführung
- DUNLOP, Robert
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.09.2003
- Alter der Firma 2003-09-19 20 Jahre
- SIC/NACE
- 46160
Eigentumsverhältnisse
- Beneficial Owners
- Mr Robert Dunlop
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-09-30
- lezte Bilanzhinterlegung
- 2012-09-19
- Jahresmeldung
- Fälligkeit: 2024-09-25
- Letzte Einreichung: 2023-09-11
-
CLOTHING COLLECTIONS INTERNATIONAL LTD Firmenbeschreibung
- CLOTHING COLLECTIONS INTERNATIONAL LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI047958. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.09.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46160" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.09.2012.Die Firma kann schriftlich über Unit 1A 156 Ballyrobert Road erreicht werden.
Jetzt sichern CLOTHING COLLECTIONS INTERNATIONAL LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Clothing Collections International Ltd - Unit 1a 156 Ballyrobert Road, Ballyclare, BT39 9RT, Northern Ireland, Grossbritannien
- 2003-09-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CLOTHING COLLECTIONS INTERNATIONAL 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 2023
-
accounts-with-accounts-type-micro-entity (2023-06-27) - AA
-
confirmation-statement-with-no-updates (2023-11-09) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-07-31) - AA
-
confirmation-statement-with-no-updates (2022-10-20) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-06-30) - AA
-
confirmation-statement-with-no-updates (2021-10-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-31) - AD01
-
accounts-with-accounts-type-micro-entity (2020-09-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-06-30) - AA
-
confirmation-statement-with-updates (2019-09-24) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-06-30) - AA
-
confirmation-statement-with-no-updates (2018-10-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-10) - AD01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-12-01) - MR04
-
mortgage-satisfy-charge-full (2017-11-24) - MR04
-
termination-director-company-with-name-termination-date (2017-10-25) - TM01
-
confirmation-statement-with-updates (2017-10-25) - CS01
-
termination-secretary-company-with-name-termination-date (2017-10-25) - TM02
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-16) - CS01
-
change-person-director-company-with-change-date (2016-12-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-18) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01
-
appoint-person-director-company-with-name-date (2014-10-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-06-28) - AA
-
gazette-filings-brought-up-to-date (2014-01-25) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-23) - AR01
-
gazette-notice-compulsary (2014-01-17) - GAZ1
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
-
change-person-secretary-company-with-change-date (2013-01-30) - CH03
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-12-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-05) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date (2011-12-28) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-28) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-15) - AR01
-
termination-director-company-with-name (2011-09-21) - TM01
-
capital-allotment-shares (2011-09-15) - SH01
-
termination-director-company-with-name (2011-09-15) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-07-04) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-05) - AA
-
appoint-person-director-company-with-name (2010-12-13) - AP01
keyboard_arrow_right 2009
-
legacy (2009-08-02) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-08-07) - AC(NI)
keyboard_arrow_right 2007
-
particulars-of-a-mortgage-charge (2007-01-29) - 402(NI)
-
legacy (2007-06-07) - 296(NI)
-
legacy (2007-06-07) - 295(NI)
-
legacy (2007-11-16) - AC(NI)
-
particulars-of-a-mortgage-charge (2007-11-20) - 402(NI)
-
legacy (2007-12-27) - 295(NI)
-
legacy (2007-12-27) - 98-2(NI)
-
particulars-of-a-mortgage-charge (2007-12-14) - 402R(NI)
keyboard_arrow_right 2006
-
legacy (2006-08-22) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-08-19) - AC(NI)
-
legacy (2005-04-18) - 296(NI)
keyboard_arrow_right 2004
-
legacy (2004-12-12) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-09-19) - ARTS(NI)
-
legacy (2003-10-22) - 295(NI)
-
miscellaneous (2003-07-21) - MISC
-
legacy (2003-09-19) - G21(NI)
-
legacy (2003-10-22) - 296(NI)
-
legacy (2003-09-19) - G23(NI)
-
legacy (2003-09-19) - MEM(NI)