-
RHL REALISATIONS 2022 LIMITED - OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03774837
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- OPUS RESTRUCTURING LLP
- 1 Radian Court Knowlhill
- Milton Keynes
- Buckinghamshire
- MK5 8PJ OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ UK
Management
- Geschäftsführung
- ANDREW, Stelios
- PHOULI, Andrew Panayiotis
- Prokuristen
- PHOULI, Andrew Panayiotis
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.05.1999
- Alter der Firma 1999-05-20 25 Jahre
- SIC/NACE
- 47990
Eigentumsverhältnisse
- Beneficial Owners
- Andreas Phouli
- Mr Stelios Andrew
- Mr Andreas Panayiotis Phouli
- Mr Stelios Andrew
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- RHF REALISATIONS 2022 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-03-23
- Letzte Einreichung: 2018-03-31
- lezte Bilanzhinterlegung
- 2013-01-04
- Jahresmeldung
- Fälligkeit: 2023-01-18
- Letzte Einreichung: 2022-01-04
-
RHL REALISATIONS 2022 LIMITED Firmenbeschreibung
- RHL REALISATIONS 2022 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03774837. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.05.1999 registriert. RHL REALISATIONS 2022 LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RHF REALISATIONS 2022 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47990" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.01.2013.Die Firma kann schriftlich über Opus Restructuring Llp erreicht werden.
Jetzt sichern RHL REALISATIONS 2022 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rhl Realisations 2022 Limited - OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, Grossbritannien
- 1999-05-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RHL REALISATIONS 2022 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-disclaimer-notice (2023-03-10) - NDISC
-
liquidation-disclaimer-notice (2023-03-27) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-28) - AD01
-
liquidation-disclaimer-notice (2023-02-07) - NDISC
-
liquidation-disclaimer-notice (2023-02-02) - NDISC
-
liquidation-disclaimer-notice (2023-01-31) - NDISC
keyboard_arrow_right 2022
-
liquidation-disclaimer-notice (2022-10-17) - NDISC
-
liquidation-disclaimer-notice (2022-10-18) - NDISC
-
liquidation-disclaimer-notice (2022-11-04) - NDISC
-
liquidation-disclaimer-notice (2022-11-15) - NDISC
-
liquidation-disclaimer-notice (2022-11-09) - NDISC
-
liquidation-disclaimer-notice (2022-12-01) - NDISC
-
liquidation-disclaimer-notice (2022-10-11) - NDISC
-
liquidation-disclaimer-notice (2022-09-29) - NDISC
-
gazette-notice-compulsory (2022-03-15) - GAZ1
-
gazette-filings-brought-up-to-date (2022-03-16) - DISS40
-
certificate-change-of-name-company (2022-06-20) - CERTNM
-
certificate-change-of-name-company (2022-06-21) - CERTNM
-
liquidation-voluntary-statement-of-affairs (2022-07-13) - LIQ02
-
confirmation-statement-with-no-updates (2022-03-15) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2022-07-13) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-13) - AD01
-
liquidation-disclaimer-notice (2022-09-07) - NDISC
-
resolution (2022-07-13) - RESOLUTIONS
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-01) - CS01
-
mortgage-satisfy-charge-full (2021-04-23) - MR04
-
mortgage-satisfy-charge-full (2021-04-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-03) - MR01
-
gazette-filings-brought-up-to-date (2021-04-02) - DISS40
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-10-27) - GAZ1
-
confirmation-statement-with-no-updates (2020-02-19) - CS01
-
dissolved-compulsory-strike-off-suspended (2020-10-30) - DISS16(SOAS)
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-16) - TM01
-
confirmation-statement-with-no-updates (2019-02-21) - CS01
-
appoint-person-director-company-with-name-date (2019-02-20) - AP01
-
mortgage-satisfy-charge-full (2019-01-02) - MR04
-
change-account-reference-date-company-previous-shortened (2019-12-23) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-12-22) - AA
-
confirmation-statement-with-updates (2018-03-01) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-03-09) - CS01
-
resolution (2017-02-11) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2017-02-10) - SH10
-
capital-name-of-class-of-shares (2017-02-10) - SH08
-
capital-alter-shares-consolidation (2017-02-10) - SH02
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-01) - AR01
-
accounts-with-accounts-type-full (2016-03-18) - AA
-
second-filing-capital-allotment-shares (2016-12-29) - RP04SH01
-
accounts-with-accounts-type-group (2016-12-18) - AA
keyboard_arrow_right 2015
-
statement-of-companys-objects (2015-01-27) - CC04
-
resolution (2015-01-27) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2015-01-28) - SH10
-
capital-return-purchase-own-shares (2015-03-05) - SH03
-
capital-allotment-shares (2015-01-28) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
-
resolution (2015-02-03) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2015-02-03) - SH10
-
capital-name-of-class-of-shares (2015-02-03) - SH08
-
resolution (2015-06-12) - RESOLUTIONS
-
capital-cancellation-shares (2015-03-05) - SH06
-
capital-alter-shares-subdivision (2015-03-24) - SH02
-
capital-allotment-shares (2015-07-09) - SH01
-
second-filing-of-form-with-form-type (2015-07-16) - RP04
-
capital-alter-shares-subdivision (2015-07-16) - SH02
-
second-filing-of-form-with-form-type-made-up-date (2015-07-16) - RP04
-
capital-name-of-class-of-shares (2015-02-21) - SH08
-
resolution (2015-03-05) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-05) - AA
-
capital-allotment-shares (2014-06-13) - SH01
-
change-person-director-company-with-change-date (2014-06-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-04) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-20) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-15) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-06) - AR01
-
change-person-director-company-with-change-date (2010-08-05) - CH01
-
legacy (2010-01-27) - MG01
keyboard_arrow_right 2009
-
legacy (2009-04-17) - 403a
-
legacy (2009-06-16) - 288c
-
legacy (2009-02-19) - 395
-
accounts-with-accounts-type-total-exemption-small (2009-11-09) - AA
-
legacy (2009-06-16) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-27) - 395
-
legacy (2008-06-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-30) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-16) - 395
-
legacy (2007-11-15) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-11-13) - AA
-
legacy (2007-07-24) - 363a
-
legacy (2007-04-25) - 395
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-01-05) - AA
-
legacy (2006-06-15) - 363a
keyboard_arrow_right 2005
-
legacy (2005-12-13) - 395
-
legacy (2005-09-07) - 288c
-
legacy (2005-05-23) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-07-23) - AA
-
legacy (2004-05-17) - 363s
-
legacy (2004-03-22) - 225
keyboard_arrow_right 2003
-
legacy (2003-05-27) - 363s
-
accounts-with-accounts-type-dormant (2003-02-18) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-dormant (2002-02-19) - AA
-
legacy (2002-06-20) - 363s
keyboard_arrow_right 2001
-
legacy (2001-11-27) - 225
-
accounts-with-accounts-type-dormant (2001-06-07) - AA
-
legacy (2001-06-07) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-dormant (2000-06-08) - AA
-
legacy (2000-06-08) - 363s
keyboard_arrow_right 1999
-
legacy (1999-06-15) - 288a
-
legacy (1999-06-10) - 288b
-
legacy (1999-06-10) - 288a
-
legacy (1999-06-10) - 287
-
incorporation-company (1999-05-20) - NEWINC