-
PETROGAS GROUP NI LIMITED - Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI069029
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Cleaver Fulton Rankin Solicitors
- 50 Bedford Street
- Belfast
- BT2 7FW
- Northern Ireland Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW, Northern Ireland UK
Management
- Geschäftsführung
- BARRETT, Joseph James
- DIVINEY, John
- DOLAN, Niall
- HAZELWOOD, Charles John Gore
- TOOR, Surinder Singh
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.04.2008
- Alter der Firma 2008-04-23 16 Jahre
- SIC/NACE
- 47300
Eigentumsverhältnisse
- Beneficial Owners
- Welcome Break Services Limited
- -
- -
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- LAURENA TRADING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-04-23
- Jahresmeldung
- Fälligkeit: 2024-04-16
- Letzte Einreichung: 2023-04-02
-
PETROGAS GROUP NI LIMITED Firmenbeschreibung
- PETROGAS GROUP NI LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI069029. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.04.2008 registriert. PETROGAS GROUP NI LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LAURENA TRADING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47300" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.04.2012.Die Firma kann schriftlich über Cleaver Fulton Rankin Solicitors erreicht werden.
Jetzt sichern PETROGAS GROUP NI LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Petrogas Group Ni Limited - Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW, Grossbritannien
- 2008-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PETROGAS GROUP NI 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
-
mortgage-satisfy-charge-full (2023-10-02) - MR04
-
cessation-of-a-person-with-significant-control (2023-04-14) - PSC07
-
notification-of-a-person-with-significant-control (2023-04-10) - PSC02
-
confirmation-statement-with-updates (2023-04-14) - CS01
-
gazette-notice-compulsory (2023-12-26) - GAZ1
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-04-13) - PSC05
-
appoint-person-director-company-with-name-date (2022-11-23) - AP01
-
termination-director-company-with-name-termination-date (2022-11-23) - TM01
-
accounts-with-accounts-type-full (2022-11-14) - AA
-
confirmation-statement-with-no-updates (2022-04-13) - CS01
-
notification-of-a-person-with-significant-control (2022-04-13) - PSC02
-
cessation-of-a-person-with-significant-control (2022-04-13) - PSC07
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-10-07) - AA
-
confirmation-statement-with-no-updates (2021-04-14) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-12-24) - AA
-
confirmation-statement-with-no-updates (2020-04-07) - CS01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-04-11) - PSC02
-
cessation-of-a-person-with-significant-control (2019-04-11) - PSC07
-
confirmation-statement-with-updates (2019-04-12) - CS01
-
notification-of-a-person-with-significant-control (2019-04-12) - PSC02
-
accounts-with-accounts-type-full (2019-10-07) - AA
-
resolution (2019-10-25) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-17) - CS01
-
accounts-with-accounts-type-full (2018-10-02) - AA
-
appoint-person-director-company-with-name-date (2018-11-12) - AP01
-
termination-director-company-with-name-termination-date (2018-11-14) - TM01
-
termination-secretary-company-with-name-termination-date (2018-11-14) - TM02
-
capital-allotment-shares (2018-11-21) - SH01
-
second-filing-capital-allotment-shares (2018-11-30) - RP04SH01
-
notification-of-a-person-with-significant-control (2018-11-15) - PSC02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-03) - CS01
-
accounts-with-accounts-type-full (2017-10-02) - AA
-
appoint-person-director-company-with-name-date (2017-09-26) - AP01
-
termination-director-company-with-name-termination-date (2017-06-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-27) - AD01
-
termination-director-company-with-name-termination-date (2017-01-16) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
-
appoint-person-director-company-with-name-date (2016-04-28) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
keyboard_arrow_right 2014
-
memorandum-articles (2014-01-15) - MEM/ARTS
-
accounts-with-accounts-type-full (2014-10-02) - AA
-
termination-director-company-with-name (2014-06-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
-
mortgage-satisfy-charge-full (2014-01-28) - MR04
-
statement-of-companys-objects (2014-01-15) - CC04
-
resolution (2014-01-15) - RESOLUTIONS
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-19) - MR01
-
termination-director-company-with-name (2013-12-16) - TM01
-
accounts-with-accounts-type-small (2013-10-09) - AA
-
appoint-person-director-company-with-name (2013-07-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01
-
accounts-with-accounts-type-full (2012-01-04) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-04-08) - AA
-
change-account-reference-date-company-previous-shortened (2011-10-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-14) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-24) - AR01
-
change-person-director-company-with-change-date (2010-05-21) - CH01
-
change-person-secretary-company-with-change-date (2010-05-21) - CH03
-
accounts-with-accounts-type-small (2010-04-23) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-16) - AC(NI)
-
legacy (2009-07-03) - 233(NI)
-
legacy (2009-07-02) - 371S(NI)
-
legacy (2009-02-09) - 233(NI)
keyboard_arrow_right 2008
-
legacy (2008-06-03) - CERTC(NI)
-
incorporation-company (2008-04-23) - NEWINC
-
legacy (2008-06-12) - 296(NI)
-
legacy (2008-06-06) - UDM+A(NI)
-
particulars-of-a-mortgage-charge (2008-08-06) - 402(NI)
-
legacy (2008-06-03) - CNRES(NI)
-
legacy (2008-06-18) - 296(NI)
-
legacy (2008-06-12) - 295(NI)