-
LONDON & CAMBRIDGE ENERGY LIMITED - 7, Exchange Crescent, Conference Square, Edinburgh, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC404328
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 7
- Exchange Crescent
- Conference Square
- Edinburgh
- EH3 8AN 7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN UK
Management
- Geschäftsführung
- BROWN, Nathaniel Damian Jonathan
- ROSE, David Rowley
- Prokuristen
- AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.07.2011
- Gelöscht am:
- 2020-12-09
- SIC/NACE
- 35110
Eigentumsverhältnisse
- Beneficial Owners
- -
- Medium Scale Wind No.1 Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- ILI (RE) ONE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-09-30
- Letzte Einreichung: 2017-12-31
- lezte Bilanzhinterlegung
- 2013-07-23
- Jahresmeldung
- Fälligkeit: 2020-10-10
- Letzte Einreichung: 2019-08-29
-
LONDON & CAMBRIDGE ENERGY LIMITED Firmenbeschreibung
- LONDON & CAMBRIDGE ENERGY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC404328. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 28.07.2011 registriert. LONDON & CAMBRIDGE ENERGY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ILI (RE) ONE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "35110" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2017 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.07.2013.Die Firma kann schriftlich über 7 erreicht werden.
Jetzt sichern LONDON & CAMBRIDGE ENERGY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: London & Cambridge Energy Limited - 7, Exchange Crescent, Conference Square, Edinburgh, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LONDON & CAMBRIDGE ENERGY 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 2020
-
liquidation-voluntary-members-return-of-final-meeting-scotland (2020-09-09) - LIQ13(Scot)
-
termination-director-company-with-name-termination-date (2020-02-04) - TM01
keyboard_arrow_right 2019
-
resolution (2019-09-20) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-09-06) - TM01
-
appoint-person-director-company-with-name-date (2019-09-05) - AP01
-
termination-director-company-with-name-termination-date (2019-09-05) - TM01
-
mortgage-satisfy-charge-full (2019-09-05) - MR04
-
confirmation-statement-with-updates (2019-08-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-20) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-10-05) - AA
-
confirmation-statement-with-updates (2018-09-20) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-11-06) - TM01
-
termination-secretary-company-with-name-termination-date (2017-11-06) - TM02
-
change-to-a-person-with-significant-control (2017-08-08) - PSC05
-
accounts-with-accounts-type-small (2017-09-30) - AA
-
appoint-person-director-company-with-name-date (2017-11-06) - AP01
-
change-to-a-person-with-significant-control (2017-08-03) - PSC05
-
change-person-director-company-with-change-date (2017-10-13) - CH01
-
cessation-of-a-person-with-significant-control (2017-11-08) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-06) - AD01
-
mortgage-satisfy-charge-full (2017-11-14) - MR04
-
resolution (2017-11-17) - RESOLUTIONS
-
appoint-corporate-secretary-company-with-name-date (2017-11-06) - AP04
-
change-to-a-person-with-significant-control (2017-11-08) - PSC05
-
confirmation-statement-with-updates (2017-08-03) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-18) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-09) - MR01
-
accounts-with-accounts-type-full (2016-10-14) - AA
-
appoint-person-director-company-with-name-date (2016-06-16) - AP01
-
appoint-person-secretary-company-with-name-date (2016-06-16) - AP03
-
termination-director-company-with-name-termination-date (2016-06-16) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-23) - AR01
-
change-person-director-company-with-change-date (2015-07-20) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-23) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-02-03) - MR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-11-13) - TM01
-
accounts-with-accounts-type-dormant (2013-04-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
appoint-person-director-company-with-name (2013-11-13) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-12-03) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-12-11) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-22) - MR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-06-19) - AD01
-
appoint-person-director-company-with-name (2012-06-19) - AP01
-
termination-director-company-with-name (2012-06-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-16) - AR01
-
certificate-change-of-name-company (2012-09-03) - CERTNM
-
capital-allotment-shares (2012-09-28) - SH01
-
appoint-person-director-company-with-name (2012-10-02) - AP01
-
change-account-reference-date-company-current-shortened (2012-10-02) - AA01
-
resolution (2012-10-10) - RESOLUTIONS
-
capital-name-of-class-of-shares (2012-10-10) - SH08
keyboard_arrow_right 2011
-
incorporation-company (2011-07-28) - NEWINC