-
HOUSEOLOGY DESIGN GROUP LIMITED - Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC377416
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Fourth Floor
- 58 Waterloo Street
- Glasgow
- G2 7DA Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA UK
Management
- Geschäftsführung
- BELL, David James, Director
- CORSTORPHINE, Shane Alexander
- CURRIE, William Christopher
- DOBBIE, William
- JAMIESON, Laura Marie
- RUSSELL, John Andrew Whitecross
- Prokuristen
- JAMIESON, Laura Marie
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.04.2010
- Alter der Firma 2010-04-23 14 Jahre
- SIC/NACE
- 47910
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Ehemalige Namen
- OCCA DESIGN CONSULTANCY LTD
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- lezte Bilanzhinterlegung
- 2012-04-23
- Jahresmeldung
- Fälligkeit: 2020-06-05
- Letzte Einreichung: 2019-05-22
-
HOUSEOLOGY DESIGN GROUP LIMITED Firmenbeschreibung
- HOUSEOLOGY DESIGN GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC377416. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.04.2010 registriert. HOUSEOLOGY DESIGN GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen OCCA DESIGN CONSULTANCY LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47910" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.04.2012.Die Firma kann schriftlich über Fourth Floor erreicht werden.
Jetzt sichern HOUSEOLOGY DESIGN GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Houseology Design Group Limited - Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA, Grossbritannien
- 2010-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HOUSEOLOGY DESIGN GROUP 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 2021
-
liquidation-in-administration-progress-report-scotland (2021-02-25) - AM10(Scot)
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator-scotland (2021-07-13) - AM11(Scot)
-
liquidation-in-administration-removal-of-administrator-from-office-scotland (2021-07-13) - AM16(Scot)
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period-scotland (2020-12-22) - AM19(Scot)
-
capital-allotment-shares (2020-01-23) - SH01
-
memorandum-articles (2020-01-23) - MA
-
resolution (2020-01-23) - RESOLUTIONS
-
liquidation-in-administration-appointment-of-administrator-scotland (2020-01-29) - AM01(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-27) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-29) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached-scotland (2020-02-21) - AM02(Scot)
-
liquidation-in-administration-progress-report-scotland (2020-08-25) - AM10(Scot)
-
liquidation-miscellaneous (2020-08-25) - LIQ MISC
-
liquidation-in-administration-notice-deemed-approval-of-proposals-scotland (2020-03-12) - AM06(Scot)
-
liquidation-in-administration-notice-administrators-proposals-scotland (2020-03-02) - AM03(Scot)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-14) - AA
-
termination-director-company-with-name-termination-date (2019-04-03) - TM01
-
confirmation-statement-with-no-updates (2019-05-22) - CS01
-
termination-secretary-company-with-name-termination-date (2019-07-10) - TM02
-
termination-director-company-with-name-termination-date (2019-07-10) - TM01
-
appoint-person-secretary-company-with-name-date (2019-07-25) - AP03
-
appoint-person-director-company-with-name-date (2019-07-25) - AP01
-
change-person-secretary-company-with-change-date (2019-07-25) - CH03
-
change-person-director-company-with-change-date (2019-07-25) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-03) - AP01
-
termination-director-company-with-name-termination-date (2018-01-11) - TM01
-
capital-allotment-shares (2018-01-22) - SH01
-
confirmation-statement-with-updates (2018-05-22) - CS01
-
appoint-person-secretary-company-with-name-date (2018-12-04) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-26) - MR01
-
termination-secretary-company-with-name-termination-date (2018-12-03) - TM02
-
appoint-person-director-company-with-name-date (2018-12-04) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-24) - MR01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-27) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-10-13) - AA
-
confirmation-statement-with-updates (2017-05-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
appoint-person-director-company-with-name (2017-01-12) - AP01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-30) - TM01
-
capital-allotment-shares (2016-06-01) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
-
appoint-person-director-company-with-name-date (2016-10-14) - AP01
-
termination-director-company-with-name-termination-date (2016-02-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
resolution (2016-12-22) - RESOLUTIONS
-
capital-allotment-shares (2016-12-22) - SH01
-
change-account-reference-date-company-current-shortened (2016-12-22) - AA01
-
capital-allotment-shares (2016-12-29) - SH01
-
appoint-person-director-company-with-name-date (2016-12-15) - AP01
-
termination-director-company-with-name-termination-date (2016-05-26) - TM01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-11-10) - SH01
-
capital-allotment-shares (2015-12-09) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-18) - AD01
-
capital-allotment-shares (2015-03-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
termination-secretary-company-with-name-termination-date (2015-04-17) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
-
certificate-change-of-name-company (2015-07-01) - CERTNM
-
resolution (2015-07-01) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2015-09-07) - AP03
-
second-filing-of-form-with-form-type (2015-11-27) - RP04
-
mortgage-satisfy-charge-full (2015-12-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-11) - MR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-04-11) - AP01
-
capital-allotment-shares (2014-01-06) - SH01
-
appoint-person-director-company-with-name (2014-02-28) - AP01
-
appoint-person-director-company-with-name (2014-04-22) - AP01
-
appoint-person-director-company-with-name (2014-03-04) - AP01
-
resolution (2014-10-27) - RESOLUTIONS
-
capital-allotment-shares (2014-12-23) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-03-11) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-04-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01
-
capital-allotment-shares (2013-11-08) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-11-28) - AA
-
appoint-person-secretary-company-with-name (2013-07-22) - AP03
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-04-24) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
-
resolution (2012-04-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2012-01-24) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-29) - AR01
-
termination-director-company-with-name (2011-07-12) - TM01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-07-28) - SH01
-
resolution (2010-07-29) - RESOLUTIONS
-
incorporation-company (2010-04-23) - NEWINC
-
capital-allotment-shares (2010-07-29) - SH01
-
change-account-reference-date-company-current-extended (2010-06-29) - AA01