-
CALLISTO PROJECTS LTD - 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04324109
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Beauchamp Court
- 10 Victors Way
- Barnet
- EN5 5TZ
- England 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England UK
Management
- Geschäftsführung
- AYLWIN, Nadine
- MARTIN, Bramwell Percival George
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.11.2001
- Alter der Firma 2001-11-16 22 Jahre
- SIC/NACE
- 43390
Eigentumsverhältnisse
- Beneficial Owners
- Mr Bramwell Martin
- Mr Bramwell Percival George Martin
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- CALLISTO MAINTENANCE LTD
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2012-11-16
- Jahresmeldung
- Fälligkeit: 2022-11-06
- Letzte Einreichung: 2021-10-23
-
CALLISTO PROJECTS LTD Firmenbeschreibung
- CALLISTO PROJECTS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04324109. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.11.2001 registriert. CALLISTO PROJECTS LTD hat Ihre Tätigkeit zuvor unter dem Namen CALLISTO MAINTENANCE LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43390" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.11.2012.Die Firma kann schriftlich über 1 Beauchamp Court erreicht werden.
Jetzt sichern CALLISTO PROJECTS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Callisto Projects Ltd - 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, Grossbritannien
- 2001-11-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CALLISTO PROJECTS 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 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-09-23) - LIQ03
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-05-20) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-01) - AD01
-
mortgage-satisfy-charge-full (2022-06-14) - MR04
-
resolution (2022-06-30) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-06-30) - 600
-
liquidation-voluntary-statement-of-affairs (2022-06-30) - LIQ02
-
liquidation-disclaimer-notice (2022-07-11) - NDISC
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-02) - AD01
-
change-person-director-company-with-change-date (2020-07-02) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-20) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-17) - MR01
-
confirmation-statement-with-no-updates (2020-11-13) - CS01
-
change-person-director-company-with-change-date (2020-09-30) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-11-03) - AA
keyboard_arrow_right 2019
-
resolution (2019-03-23) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-07-10) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-22) - MR01
-
appoint-person-director-company-with-name-date (2019-09-20) - AP01
-
confirmation-statement-with-no-updates (2019-11-26) - CS01
-
termination-director-company-with-name-termination-date (2019-12-17) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2019-12-23) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-28) - AA
-
confirmation-statement-with-updates (2018-11-20) - CS01
-
change-person-director-company-with-change-date (2018-11-05) - CH01
-
change-to-a-person-with-significant-control (2018-11-05) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-21) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-12-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
mortgage-satisfy-charge-full (2016-05-18) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
mortgage-satisfy-charge-full (2016-05-19) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
termination-secretary-company-with-name (2013-12-20) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-03) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-08) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
-
appoint-person-secretary-company-with-name (2012-03-13) - AP03
-
termination-secretary-company-with-name (2012-03-13) - TM02
-
change-registered-office-address-company-with-date-old-address (2012-03-08) - AD01
keyboard_arrow_right 2011
-
accounts-amended-with-made-up-date (2011-02-02) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-10) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
-
resolution (2011-01-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2011-03-04) - AA
keyboard_arrow_right 2010
-
change-corporate-secretary-company-with-change-date (2010-02-02) - CH04
-
accounts-with-accounts-type-total-exemption-small (2010-02-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-02) - AR01
-
change-person-director-company-with-change-date (2010-02-02) - CH01
-
legacy (2010-01-26) - MG01
-
legacy (2010-08-18) - MG01
keyboard_arrow_right 2009
-
legacy (2009-08-05) - 395
-
legacy (2009-02-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-29) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-03-31) - AA
-
legacy (2008-02-27) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-07) - 288a
-
legacy (2007-02-07) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-02-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-16) - 363a
keyboard_arrow_right 2005
-
legacy (2005-03-21) - 225
-
legacy (2005-07-01) - 363s
-
legacy (2005-11-30) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-08-10) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-04-02) - AA
-
legacy (2004-02-18) - 363s
-
legacy (2004-02-11) - 288b
-
accounts-with-accounts-type-total-exemption-small (2004-02-11) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-01) - 363s
-
legacy (2003-06-25) - 287
-
legacy (2003-04-05) - 395
keyboard_arrow_right 2002
-
legacy (2002-09-04) - 395
-
legacy (2002-08-14) - 288a
-
legacy (2002-04-26) - 288a
keyboard_arrow_right 2001
-
legacy (2001-11-23) - 288b
-
incorporation-company (2001-11-16) - NEWINC