-
SHAREMILLS LIMITED - Staverton Court, Staverton, Cheltenham, GL51 0UX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02765836
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Staverton Court
- Staverton
- Cheltenham
- GL51 0UX Staverton Court, Staverton, Cheltenham, GL51 0UX UK
Management
- Geschäftsführung
- LALLY, Joseph Christopher
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.11.1992
- Gelöscht am:
- 2021-02-11
- SIC/NACE
- 41201
Eigentumsverhältnisse
- Beneficial Owners
- Mr John Lally
- Mr John Paul Lally
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2019-07-31
- Letzte Einreichung: 2017-10-31
- Jahresmeldung
- Fälligkeit: 2019-04-14
- Letzte Einreichung: 2018-03-31
-
SHAREMILLS LIMITED Firmenbeschreibung
- SHAREMILLS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02765836. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 19.11.1992 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41201" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2017 hinterlegt.Die Firma kann schriftlich über Staverton Court erreicht werden.
Jetzt sichern SHAREMILLS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sharemills Limited - Staverton Court, Staverton, Cheltenham, GL51 0UX, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SHAREMILLS 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
-
gazette-dissolved-liquidation (2021-02-11) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-11-11) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-13) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-01-03) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-01-03) - 600
-
resolution (2019-01-03) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-10) - AD01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-22) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-07-26) - AA
-
confirmation-statement-with-no-updates (2018-05-03) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-09-08) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-07-17) - AA
-
confirmation-statement-with-updates (2017-05-08) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-25) - AR01
-
termination-director-company-with-name-termination-date (2015-02-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-02) - AR01
-
capital-cancellation-shares (2015-04-02) - SH06
-
capital-return-purchase-own-shares (2015-04-02) - SH03
-
accounts-with-accounts-type-total-exemption-small (2015-07-20) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-17) - AA
-
termination-director-company-with-name-termination-date (2014-10-31) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-31) - AD01
-
termination-secretary-company-with-name-termination-date (2014-10-31) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-25) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-05) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-02) - AR01
-
change-person-director-company-with-change-date (2011-12-02) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-10) - AA
-
legacy (2010-12-02) - MG01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-16) - AR01
-
change-person-director-company-with-change-date (2009-12-16) - CH01
-
legacy (2009-01-13) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-04) - 288a
-
accounts-with-accounts-type-total-exemption-small (2008-06-17) - AA
-
legacy (2008-04-01) - 122
-
resolution (2008-04-01) - RESOLUTIONS
-
legacy (2008-02-25) - 288b
-
legacy (2008-01-04) - 363a
-
legacy (2008-08-18) - 288a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-30) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-04) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-07-17) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-12) - 363s
-
legacy (2005-09-14) - 287
-
accounts-with-accounts-type-total-exemption-full (2005-02-18) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-08-16) - AA
-
legacy (2004-12-08) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-04-27) - AA
-
legacy (2003-11-07) - 363s
keyboard_arrow_right 2002
-
legacy (2002-11-15) - 363s
-
accounts-with-accounts-type-small (2002-08-21) - AA
-
legacy (2002-02-13) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-08-24) - AA
keyboard_arrow_right 2000
-
legacy (2000-11-29) - 363s
-
accounts-with-accounts-type-small (2000-08-31) - AA
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-09-02) - AA
-
legacy (1999-12-29) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-08-26) - AA
-
legacy (1998-11-20) - 363s
keyboard_arrow_right 1997
-
legacy (1997-12-11) - 363s
-
accounts-with-accounts-type-small (1997-09-03) - AA
-
legacy (1997-07-21) - 287
-
legacy (1997-01-26) - 225
-
legacy (1997-01-25) - 363s
keyboard_arrow_right 1996
-
legacy (1996-03-05) - 363s
-
accounts-with-accounts-type-small (1996-03-04) - AA
keyboard_arrow_right 1995
-
legacy (1995-01-09) - 363s
-
legacy (1995-01-26) - 288
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-09-19) - AA
-
legacy (1994-04-15) - 88(2)R
keyboard_arrow_right 1993
-
legacy (1993-12-08) - 363b
-
legacy (1993-07-05) - 224
-
legacy (1993-03-17) - 395
keyboard_arrow_right 1992
-
legacy (1992-12-22) - 288
-
legacy (1992-11-25) - 288
-
incorporation-company (1992-11-19) - NEWINC