-
CAERUS PERIOUSIA LTD - 247 West George St West George Street, Glasgow, G2 4QE, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC389879
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 247 West George St West George Street
- Glasgow
- G2 4QE
- Scotland 247 West George St West George Street, Glasgow, G2 4QE, Scotland UK
Management
- Geschäftsführung
- BAKHSH, Shazad Ahmed
- MCNAMARA, Flan
- OSBORNE, Conor Patrick
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.12.2010
- Alter der Firma 2010-12-03 13 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Universal City Capital Pte Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- EXCELSIOR ESTATES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-12-03
- Jahresmeldung
- Fälligkeit: 2023-12-17
- Letzte Einreichung: 2022-12-03
-
CAERUS PERIOUSIA LTD Firmenbeschreibung
- CAERUS PERIOUSIA LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC389879. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.12.2010 registriert. CAERUS PERIOUSIA LTD hat Ihre Tätigkeit zuvor unter dem Namen EXCELSIOR ESTATES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.12.2012.Die Firma kann schriftlich über 247 West George St West George Street erreicht werden.
Jetzt sichern CAERUS PERIOUSIA LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Caerus Periousia Ltd - 247 West George St West George Street, Glasgow, G2 4QE, Scotland, Grossbritannien
- 2010-12-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CAERUS PERIOUSIA 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
-
gazette-notice-compulsory (2023-02-28) - GAZ1
-
appoint-person-director-company-with-name-date (2023-03-07) - AP01
-
termination-director-company-with-name-termination-date (2023-03-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-04-23) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-05) - CS01
-
confirmation-statement-with-no-updates (2022-12-19) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-02-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-06-13) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-11) - AD01
-
confirmation-statement-with-updates (2020-01-06) - CS01
-
mortgage-satisfy-charge-full (2020-06-20) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-01) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-09-03) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-16) - PSC02
-
change-to-a-person-with-significant-control (2018-01-16) - PSC04
-
confirmation-statement-with-updates (2018-01-17) - CS01
-
appoint-person-director-company-with-name-date (2018-03-06) - AP01
-
termination-director-company-with-name-termination-date (2018-11-05) - TM01
-
appoint-person-director-company-with-name-date (2018-11-05) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-11-09) - AA
-
cessation-of-a-person-with-significant-control (2018-12-19) - PSC07
-
confirmation-statement-with-updates (2018-12-19) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-15) - MR01
-
mortgage-satisfy-charge-full (2017-03-15) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2017-10-10) - AAMD
-
mortgage-satisfy-charge-full (2017-01-21) - MR04
-
mortgage-satisfy-charge-full (2017-11-30) - MR04
-
appoint-person-director-company-with-name-date (2017-11-30) - AP01
-
capital-allotment-shares (2017-11-22) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
-
confirmation-statement-with-updates (2016-12-05) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
-
mortgage-satisfy-charge-full (2016-03-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-09) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-16) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-08) - MR01
-
mortgage-satisfy-charge-full (2015-04-28) - MR04
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-01-15) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
-
appoint-person-director-company-with-name (2014-01-15) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-01-15) - AD01
-
resolution (2014-01-28) - RESOLUTIONS
-
certificate-change-of-name-company (2014-01-28) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-21) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-29) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-24) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-11-20) - TM01
-
appoint-person-director-company-with-name (2013-11-20) - AP01
-
termination-secretary-company-with-name (2013-11-20) - TM02
-
accounts-with-accounts-type-dormant (2013-09-03) - AA
-
resolution (2013-12-05) - RESOLUTIONS
-
certificate-change-of-name-company (2013-12-05) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2013-11-20) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-06) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-07) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-03) - NEWINC