-
EAST SUSSEX LANDSCAPES LIMITED - 20 St Andrew Street, London, EC4A 3AG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03225695
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 20 St Andrew Street
- London
- EC4A 3AG 20 St Andrew Street, London, EC4A 3AG UK
Management
- Geschäftsführung
- BOLGER, Brian Gregory
- MAHONEY, James Anthony Brian
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.07.1996
- Alter der Firma 1996-07-16 27 Jahre
- SIC/NACE
- 81300
Eigentumsverhältnisse
- Beneficial Owners
- -
- East Sussex Landscapes Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- In Administration
- Ehemalige Namen
- ABASCUS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2018-07-16
- Jahresmeldung
- Fälligkeit: 2023-07-30
- Letzte Einreichung: 2022-07-16
-
EAST SUSSEX LANDSCAPES LIMITED Firmenbeschreibung
- EAST SUSSEX LANDSCAPES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03225695. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.07.1996 registriert. EAST SUSSEX LANDSCAPES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ABASCUS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "81300" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.07.2018.Die Firma kann schriftlich über 20 St Andrew Street erreicht werden.
Jetzt sichern EAST SUSSEX LANDSCAPES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: East Sussex Landscapes Limited - 20 St Andrew Street, London, EC4A 3AG, Grossbritannien
- 1996-07-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EAST SUSSEX LANDSCAPES 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 2023
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2023-03-08) - AM02
-
liquidation-in-administration-progress-report (2023-06-21) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-04) - AD01
-
liquidation-in-administration-extension-of-period (2023-11-08) - AM19
-
liquidation-administration-notice-deemed-approval-of-proposals (2023-02-27) - AM06
-
liquidation-in-administration-proposals (2023-02-13) - AM03
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-11) - AA
-
confirmation-statement-with-no-updates (2022-07-25) - CS01
-
change-person-director-company-with-change-date (2022-11-15) - CH01
-
liquidation-in-administration-appointment-of-administrator (2022-12-19) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-19) - AD01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-12) - AD01
-
confirmation-statement-with-updates (2021-07-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-24) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-11) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-15) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-09-19) - AA
-
confirmation-statement-with-no-updates (2018-07-23) - CS01
-
change-account-reference-date-company-previous-extended (2018-03-06) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-26) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-06) - AA
-
termination-secretary-company-with-name-termination-date (2017-02-09) - TM02
-
appoint-person-director-company-with-name-date (2017-02-09) - AP01
-
resolution (2017-02-17) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-02-20) - AP01
-
gazette-notice-compulsory (2017-10-10) - GAZ1
-
cessation-of-a-person-with-significant-control (2017-10-10) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-10) - PSC02
-
gazette-filings-brought-up-to-date (2017-10-11) - DISS40
-
termination-director-company-with-name-termination-date (2017-11-23) - TM01
-
resolution (2017-12-07) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-10-10) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-23) - AR01
-
mortgage-satisfy-charge-full (2015-10-16) - MR04
-
resolution (2015-12-31) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2015-12-31) - SH10
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
-
change-account-reference-date-company-previous-extended (2014-01-28) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-24) - AR01
-
change-person-director-company-with-change-date (2012-07-24) - CH01
-
change-person-secretary-company-with-change-date (2012-07-24) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-20) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2011-02-01) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-09) - AR01
-
liquidation-voluntary-arrangement-completion (2011-02-01) - 1.4
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-25) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2010-01-29) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2010-01-21) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-04-03) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2009-01-14) - 1.3
keyboard_arrow_right 2008
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2008-01-10) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2008-01-31) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-27) - 363a
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2007-01-17) - 1.3
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-13) - AA
-
legacy (2006-08-17) - 363a
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2006-01-11) - 1.1
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-20) - AA
-
legacy (2005-11-14) - 363a
-
legacy (2005-10-26) - 287
keyboard_arrow_right 2004
-
legacy (2004-08-19) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-11-17) - AA
keyboard_arrow_right 2003
-
legacy (2003-10-14) - 395
-
accounts-with-accounts-type-small (2003-09-25) - AA
-
legacy (2003-08-01) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-11-18) - AA
-
legacy (2002-07-30) - 363s
-
legacy (2002-07-29) - 395
-
accounts-with-accounts-type-small (2002-01-02) - AA
keyboard_arrow_right 2001
-
legacy (2001-09-04) - 169
-
legacy (2001-09-28) - 363s
-
legacy (2001-11-08) - 88(2)R
-
legacy (2001-11-08) - 288b
-
legacy (2001-11-08) - 288a
keyboard_arrow_right 2000
-
resolution (2000-07-13) - RESOLUTIONS
-
accounts-with-accounts-type-small (2000-07-17) - AA
-
legacy (2000-07-13) - 88(2)R
-
legacy (2000-07-28) - 363s
keyboard_arrow_right 1999
-
legacy (1999-07-21) - 363s
-
legacy (1999-04-07) - 225
-
accounts-with-accounts-type-dormant (1999-04-08) - AA
-
accounts-with-accounts-type-dormant (1999-05-25) - AA
-
certificate-change-of-name-company (1999-04-08) - CERTNM
-
legacy (1999-06-25) - 395
keyboard_arrow_right 1998
-
legacy (1998-08-07) - 363s
-
legacy (1998-04-29) - 363s
-
gazette-notice-compulsary (1998-01-20) - GAZ1
-
gazette-filings-brought-up-to-date (1998-05-05) - DISS40
-
accounts-with-accounts-type-dormant (1998-05-07) - AA
-
legacy (1998-04-30) - 88(2)R
keyboard_arrow_right 1996
-
legacy (1996-09-26) - 288
-
memorandum-articles (1996-09-05) - MEM/ARTS
-
certificate-change-of-name-company (1996-09-04) - CERTNM
-
legacy (1996-09-02) - 287
-
incorporation-company (1996-07-16) - NEWINC