-
MDP KETO LIMITED - 310, St. Vincent Street, Glasgow, G2 5RG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC428185
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 310
- St. Vincent Street
- Glasgow
- G2 5RG
- Scotland 310, St. Vincent Street, Glasgow, G2 5RG, Scotland UK
Management
- Geschäftsführung
- POWELL, Shauna Margaret
- DOWIE, Allan Cameron
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.07.2012
- Gelöscht am:
- 2022-01-04
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mdp Capital Llp
- Mdp Gp Llp
- -
- Mdp Fund Lp
- -
- -
- N4 Partners Llp
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- CBC KETO LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- Jahresmeldung
- Fälligkeit: 2021-07-26
- Letzte Einreichung: 2020-07-12
-
MDP KETO LIMITED Firmenbeschreibung
- MDP KETO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC428185. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 12.07.2012 registriert. MDP KETO LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CBC KETO LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über 310 erreicht werden.
Jetzt sichern MDP KETO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mdp Keto Limited - 310, St. Vincent Street, Glasgow, G2 5RG, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MDP KETO 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
-
change-to-a-person-with-significant-control (2020-09-16) - PSC05
-
notification-of-a-person-with-significant-control (2020-02-27) - PSC02
-
cessation-of-a-person-with-significant-control (2020-02-27) - PSC07
-
change-to-a-person-with-significant-control (2020-02-27) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-27) - AD01
-
resolution (2020-01-27) - RESOLUTIONS
-
resolution (2020-01-08) - RESOLUTIONS
-
accounts-with-accounts-type-group (2020-10-28) - AA
-
accounts-with-accounts-type-group (2020-11-05) - AA
-
change-to-a-person-with-significant-control (2020-07-30) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-03) - AD01
-
change-to-a-person-with-significant-control (2020-09-04) - PSC05
-
termination-director-company-with-name-termination-date (2020-04-21) - TM01
-
appoint-person-director-company-with-name-date (2020-04-21) - AP01
-
confirmation-statement-with-updates (2020-07-13) - CS01
keyboard_arrow_right 2019
-
resolution (2019-01-18) - RESOLUTIONS
-
capital-allotment-shares (2019-01-16) - SH01
-
accounts-with-accounts-type-group (2019-05-10) - AA
-
confirmation-statement-with-updates (2019-07-16) - CS01
-
capital-allotment-shares (2019-12-17) - SH01
-
termination-director-company-with-name-termination-date (2019-12-02) - TM01
-
appoint-person-director-company-with-name-date (2019-12-02) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-12) - CS01
-
resolution (2018-09-12) - RESOLUTIONS
-
mortgage-satisfy-charge-part (2018-08-27) - MR04
-
capital-allotment-shares (2018-09-10) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-19) - AD01
-
mortgage-satisfy-charge-full (2018-11-05) - MR04
-
change-to-a-person-with-significant-control (2018-11-15) - PSC05
-
change-to-a-person-with-significant-control (2018-11-28) - PSC05
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-01-07) - AA
-
confirmation-statement-with-updates (2017-07-12) - CS01
-
termination-director-company-with-name-termination-date (2017-02-15) - TM01
-
appoint-person-director-company-with-name-date (2017-01-23) - AP01
-
termination-director-company-with-name-termination-date (2017-01-23) - TM01
-
capital-allotment-shares (2017-05-22) - SH01
-
notification-of-a-person-with-significant-control (2017-07-12) - PSC02
-
capital-allotment-shares (2017-03-17) - SH01
-
change-to-a-person-with-significant-control (2017-07-27) - PSC05
-
mortgage-satisfy-charge-full (2017-08-11) - MR04
-
capital-allotment-shares (2017-08-18) - SH01
-
resolution (2017-09-01) - RESOLUTIONS
-
resolution (2017-06-05) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-07-12) - PSC07
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-24) - AD01
-
legacy (2016-11-04) - RP04CS01
-
confirmation-statement-with-updates (2016-07-14) - CS01
-
change-account-reference-date-company-current-extended (2016-06-29) - AA01
-
accounts-with-accounts-type-group (2016-04-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
-
resolution (2015-07-16) - RESOLUTIONS
-
second-filing-of-form-with-form-type (2015-07-16) - RP04
-
capital-allotment-shares (2015-07-08) - SH01
-
accounts-with-accounts-type-group (2015-03-06) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-02-12) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-04-04) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-16) - AR01
-
termination-director-company-with-name-termination-date (2014-12-02) - TM01
-
mortgage-create-with-deed-with-charge-number (2014-03-05) - MR01
-
appoint-person-director-company-with-name-date (2014-12-02) - AP01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-01-10) - SH01
-
appoint-person-director-company-with-name (2013-06-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-18) - AR01
-
termination-director-company-with-name (2013-09-09) - TM01
-
appoint-person-director-company-with-name (2013-01-09) - AP01
-
capital-allotment-shares (2013-10-15) - SH01
-
capital-allotment-shares (2013-10-01) - SH01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-12) - NEWINC
-
certificate-change-of-name-company (2012-11-27) - CERTNM
-
termination-secretary-company-with-name (2012-11-29) - TM02
-
termination-director-company-with-name (2012-11-29) - TM01
-
appoint-person-director-company-with-name (2012-11-29) - AP01
-
change-account-reference-date-company-current-shortened (2012-11-29) - AA01
-
change-registered-office-address-company-with-date-old-address (2012-11-29) - AD01