-
THE NEW YORK LASER CLINIC LIMITED - The New Studio Wintershill, Durley, Southampton, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04928252
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The New Studio Wintershill
- Durley
- Southampton
- Hampshire
- SO32 2AH
- United Kingdom The New Studio Wintershill, Durley, Southampton, Hampshire, SO32 2AH, United Kingdom UK
Management
- Geschäftsführung
- TALFOURD-COOK, Donna
- TALFOURD-COOK, James Andrew Brian
- WILLINGHAM, Danny
- Prokuristen
- WILLINGHAM, Danny
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.10.2003
- Alter der Firma 2003-10-10 20 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Donna Talfourd-Cook
- Mr Danny Willingham
- Mrs Donna Talfourd-Cook
- Mr Danny Willingham
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- CAPITAL CITY INVESTMENTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-06-29
- Letzte Einreichung: 2019-09-29
- lezte Bilanzhinterlegung
- 2012-10-10
- Jahresmeldung
- Fälligkeit: 2021-10-21
- Letzte Einreichung: 2020-10-07
-
THE NEW YORK LASER CLINIC LIMITED Firmenbeschreibung
- THE NEW YORK LASER CLINIC LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04928252. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.10.2003 registriert. THE NEW YORK LASER CLINIC LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CAPITAL CITY INVESTMENTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.10.2012.Die Firma kann schriftlich über The New Studio Wintershill erreicht werden.
Jetzt sichern THE NEW YORK LASER CLINIC LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The New York Laser Clinic Limited - The New Studio Wintershill, Durley, Southampton, Hampshire, Grossbritannien
- 2003-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE NEW YORK LASER CLINIC 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-notice-compulsory (2021-01-19) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2021-01-19) - AA
-
gazette-filings-brought-up-to-date (2021-01-20) - DISS40
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-11) - CS01
-
change-to-a-person-with-significant-control (2019-08-20) - PSC04
-
change-person-director-company-with-change-date (2019-08-20) - CH01
-
change-account-reference-date-company-previous-shortened (2019-06-25) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-18) - AD01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-10-23) - CH01
-
confirmation-statement-with-updates (2018-10-22) - CS01
-
change-person-director-company-with-change-date (2018-10-22) - CH01
-
change-account-reference-date-company-previous-extended (2018-12-28) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-15) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-12) - CS01
-
change-to-a-person-with-significant-control (2017-10-11) - PSC04
-
change-person-director-company-with-change-date (2017-02-02) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-11-22) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-31) - AA
-
confirmation-statement-with-updates (2016-10-26) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-04-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-21) - AR01
-
mortgage-satisfy-charge-full (2014-03-17) - MR04
-
change-person-secretary-company-with-change-date (2014-01-13) - CH03
-
change-person-director-company-with-change-date (2014-01-13) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-01-13) - AD01
-
mortgage-charge-whole-cease-with-charge-number (2014-03-17) - MR05
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-28) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-10) - AR01
-
change-person-secretary-company-with-change-date (2012-12-10) - CH03
-
change-person-director-company-with-change-date (2012-12-10) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-11-02) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-01) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-09) - AR01
-
change-person-director-company-with-change-date (2009-11-09) - CH01
-
legacy (2009-06-09) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-02-02) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-01-31) - AA
-
legacy (2008-11-21) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-12) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-12-19) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-24) - 225
-
accounts-with-accounts-type-total-exemption-full (2005-07-23) - AA
-
accounts-with-accounts-type-total-exemption-full (2005-08-11) - AA
-
legacy (2005-10-17) - 363s
-
legacy (2005-03-16) - 287
keyboard_arrow_right 2004
-
legacy (2004-02-03) - 395
-
legacy (2004-02-13) - 395
-
certificate-change-of-name-company (2004-03-01) - CERTNM
-
legacy (2004-04-16) - 225
-
legacy (2004-07-29) - 287
-
legacy (2004-12-13) - 363s
-
legacy (2004-01-08) - 288a
keyboard_arrow_right 2003
-
incorporation-company (2003-10-10) - NEWINC
-
legacy (2003-10-30) - 225
-
resolution (2003-10-30) - RESOLUTIONS
-
legacy (2003-10-30) - 288b
-
legacy (2003-10-30) - 88(2)R
-
legacy (2003-10-30) - 287