-
STRAIGHT COMMUNICATIONS LTD - Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Down, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI617943
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Block A, Boucher Business Studios
- 9 Glenmachan Place
- Belfast
- Co Down
- BT12 6QH
- Northern Ireland Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Down, BT12 6QH, Northern Ireland UK
Management
- Geschäftsführung
- O'HAGAN, Thomas
- Prokuristen
- KEARNS, Erin Rose
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.04.2013
- Alter der Firma 2013-04-17 11 Jahre
- SIC/NACE
- 61100
Eigentumsverhältnisse
- Beneficial Owners
- Best4biz Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Bilanzhinterlegung
- Fälligkeit: 2024-04-30
- Letzte Einreichung: 2022-07-31
- Jahresmeldung
- Fälligkeit: 2024-06-25
- Letzte Einreichung: 2023-06-11
-
STRAIGHT COMMUNICATIONS LTD Firmenbeschreibung
- STRAIGHT COMMUNICATIONS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI617943. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.04.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "61100" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.07.2022 hinterlegt.Die Firma kann schriftlich über Block A, Boucher Business Studios erreicht werden.
Jetzt sichern STRAIGHT COMMUNICATIONS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Straight Communications Ltd - Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Down, Grossbritannien
- 2013-04-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STRAIGHT COMMUNICATIONS 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 2024
-
dissolution-voluntary-strike-off-suspended (2024-01-16) - SOAS(A)
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-05-26) - AA
-
gazette-notice-voluntary (2023-12-19) - GAZ1(A)
-
dissolution-application-strike-off-company (2023-12-11) - DS01
-
confirmation-statement-with-no-updates (2023-06-30) - CS01
-
resolution (2023-12-04) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-27) - MR01
keyboard_arrow_right 2022
-
gazette-filings-brought-up-to-date (2022-08-11) - DISS40
-
confirmation-statement-with-no-updates (2022-08-10) - CS01
-
accounts-with-accounts-type-micro-entity (2022-08-10) - AA
-
dissolved-compulsory-strike-off-suspended (2022-08-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2022-06-28) - GAZ1
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-06-11) - AP01
-
accounts-with-accounts-type-micro-entity (2021-06-18) - AA
-
confirmation-statement-with-no-updates (2021-06-11) - CS01
-
termination-director-company-with-name-termination-date (2021-06-11) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-01-07) - AA
-
dissolution-application-strike-off-company (2020-01-06) - DS01
-
confirmation-statement-with-no-updates (2020-09-29) - CS01
-
dissolution-withdrawal-application-strike-off-company (2020-01-07) - DS02
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-11) - TM01
-
appoint-person-secretary-company-with-name-date (2019-01-24) - AP03
-
accounts-with-accounts-type-micro-entity (2019-04-09) - AA
-
gazette-filings-brought-up-to-date (2019-09-18) - DISS40
-
gazette-notice-compulsory (2019-09-17) - GAZ1
-
appoint-person-director-company-with-name-date (2019-10-14) - AP01
-
confirmation-statement-with-no-updates (2019-09-16) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-12) - CS01
-
accounts-with-accounts-type-micro-entity (2018-04-19) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
-
appoint-person-director-company-with-name-date (2017-05-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-02) - AD01
-
confirmation-statement-with-updates (2017-03-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-17) - AD01
-
confirmation-statement-with-updates (2017-08-31) - CS01
-
termination-director-company-with-name-termination-date (2017-04-27) - TM01
-
liquidation-completion-of-voluntary-arrangement-northern-ireland (2017-02-01) - 1.4(NI)
-
liquidation-supervisors-abstracts-of-receipts-payments-northern-ireland (2017-02-01) - 1.3(NI)
keyboard_arrow_right 2016
-
liquidation-supervisors-abstracts-of-receipts-payments-northern-ireland (2016-09-15) - 1.3(NI)
-
accounts-with-accounts-type-total-exemption-small (2016-03-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-16) - AR01
-
liquidation-meeting-approving-companies-voluntary-arrangement-northern-ireland (2015-07-16) - 1.1(NI)
-
change-account-reference-date-company-current-extended (2015-06-29) - AA01
-
appoint-person-director-company-with-name-date (2015-06-02) - AP01
-
termination-director-company-with-name-termination-date (2015-06-01) - TM01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-05-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-14) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-20) - AD01
-
termination-director-company-with-name-termination-date (2014-08-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-06-16) - AA
-
appoint-person-director-company-with-name-date (2014-08-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-21) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-09-27) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-07-29) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-07-23) - AD01
-
appoint-person-director-company-with-name (2013-06-17) - AP01
-
capital-allotment-shares (2013-06-17) - SH01
-
resolution (2013-06-10) - RESOLUTIONS
-
capital-allotment-shares (2013-06-07) - SH01
-
incorporation-company (2013-04-17) - NEWINC