-
HUGO OLIVER LTD - 126 New Walk, Leicester, LE1 7JA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03969750
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 126 New Walk
- Leicester
- LE1 7JA 126 New Walk, Leicester, LE1 7JA UK
Management
- Geschäftsführung
- DESSOY, Craig Matthew
- Prokuristen
- DESSOY, Craig Matthew
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.04.2000
- Gelöscht am:
- 2020-04-30
- SIC/NACE
- 47599
Eigentumsverhältnisse
- Beneficial Owners
- Mr Craig Matthew Dessoy
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- BATHROOM HEAVEN LTD
- Bilanzhinterlegung
- Fälligkeit: 2017-12-31
- Letzte Einreichung: 2016-03-31
- lezte Bilanzhinterlegung
- 2012-10-01
- Jahresmeldung
- Fälligkeit: 2017-10-15
- Letzte Einreichung: 2016-10-01
-
HUGO OLIVER LTD Firmenbeschreibung
- HUGO OLIVER LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03969750. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 11.04.2000 registriert. HUGO OLIVER LTD hat Ihre Tätigkeit zuvor unter dem Namen BATHROOM HEAVEN LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47599" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.10.2012.Die Firma kann schriftlich über 126 New Walk erreicht werden.
Jetzt sichern HUGO OLIVER LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hugo Oliver Ltd - 126 New Walk, Leicester, LE1 7JA, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HUGO OLIVER LTD 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
-
gazette-dissolved-liquidation (2020-04-30) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-01-30) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-12) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-affairs (2017-11-21) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-11-21) - 600
-
liquidation-disclaimer-notice (2017-11-14) - NDISC
-
liquidation-disclaimer-notice (2017-11-08) - NDISC
-
resolution (2017-10-27) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-12) - AD01
-
liquidation-voluntary-arrangement-completion (2017-10-04) - CVA4
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-07-10) - CVA1
-
termination-director-company-with-name-termination-date (2017-05-03) - TM01
keyboard_arrow_right 2016
-
resolution (2016-06-15) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-08) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2015-03-04) - AAMD
keyboard_arrow_right 2014
-
liquidation-voluntary-arrangement-completion (2014-03-03) - 1.4
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-03-10) - 1.3
-
change-account-reference-date-company-previous-extended (2014-07-25) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-20) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-10-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-08-07) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2013-04-04) - 1.1
-
liquidation-court-order-miscellaneous (2013-04-04) - LIQ MISC OC
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-02-25) - 1.3
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-02) - AR01
-
move-registers-to-sail-company (2012-10-02) - AD03
-
change-sail-address-company (2012-10-01) - AD02
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-03-09) - 1.3
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-29) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2011-02-11) - 1.3
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-30) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-28) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2010-02-16) - 1.3
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-10-01) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2009-02-07) - 1.1
-
legacy (2009-01-28) - 403a
keyboard_arrow_right 2008
-
accounts-amended-with-made-up-date (2008-12-28) - AAMD
-
legacy (2008-04-07) - 363a
-
legacy (2008-04-07) - 287
-
legacy (2008-04-07) - 288c
-
accounts-with-accounts-type-total-exemption-full (2008-02-26) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-02) - 287
-
resolution (2007-02-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2007-10-15) - AA
-
legacy (2007-04-02) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-09) - AA
-
legacy (2006-04-12) - 363a
-
legacy (2006-04-12) - 288c
keyboard_arrow_right 2005
-
legacy (2005-01-27) - 395
-
legacy (2005-04-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-03-21) - AA
-
certificate-change-of-name-company (2005-09-20) - CERTNM
-
legacy (2005-09-06) - 287
keyboard_arrow_right 2004
-
legacy (2004-04-03) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-03-10) - AA
-
legacy (2004-02-28) - 288a
-
legacy (2004-02-19) - 288b
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-11-10) - AA
-
legacy (2003-12-03) - 288a
-
legacy (2003-11-26) - 88(2)R
-
legacy (2003-04-02) - 363s
keyboard_arrow_right 2002
-
legacy (2002-04-16) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-10-22) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-full (2001-10-18) - AA
-
legacy (2001-05-10) - 363s
-
legacy (2001-02-19) - 225
keyboard_arrow_right 2000
-
legacy (2000-05-08) - 288b
-
legacy (2000-05-17) - 288a
-
incorporation-company (2000-04-11) - NEWINC
-
legacy (2000-06-23) - 288b
-
legacy (2000-05-08) - 287