-
COTERIE VAULTS LIMITED - Unit 6 Blackacre Road, Great Blakenham, Ipswich, IP6 0FL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04973515
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 6 Blackacre Road
- Great Blakenham
- Ipswich
- IP6 0FL
- England Unit 6 Blackacre Road, Great Blakenham, Ipswich, IP6 0FL, England UK
Management
- Geschäftsführung
- FENG, Li
- ISHERWOOD, David
- SUGAI, Erica
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.11.2003
- Alter der Firma 2003-11-24 20 Jahre
- SIC/NACE
- 52103
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Foster Chiang
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- VINOTHEQUE HOLDINGS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-03-28
- lezte Bilanzhinterlegung
- 2013-01-08
- Jahresmeldung
- Fälligkeit: 2024-12-15
- Letzte Einreichung: 2023-12-01
-
COTERIE VAULTS LIMITED Firmenbeschreibung
- COTERIE VAULTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04973515. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.11.2003 registriert. COTERIE VAULTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen VINOTHEQUE HOLDINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "52103" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.01.2013.Die Firma kann schriftlich über Unit 6 Blackacre Road erreicht werden.
Jetzt sichern COTERIE VAULTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Coterie Vaults Limited - Unit 6 Blackacre Road, Great Blakenham, Ipswich, IP6 0FL, Grossbritannien
- 2003-11-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COTERIE VAULTS 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 2024
-
confirmation-statement-with-updates (2024-01-24) - CS01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-06-03) - TM01
-
confirmation-statement-with-no-updates (2023-03-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-13) - AD01
-
accounts-with-accounts-type-total-exemption-full (2023-01-05) - AA
-
certificate-change-of-name-company (2023-05-26) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-14) - MR01
-
mortgage-satisfy-charge-full (2023-08-23) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-12) - MR01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-09-07) - AP01
-
termination-director-company-with-name-termination-date (2022-09-07) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-01-06) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-12-23) - AP01
-
confirmation-statement-with-no-updates (2021-12-21) - CS01
-
accounts-with-accounts-type-full (2021-04-13) - AA
-
confirmation-statement-with-updates (2021-01-04) - CS01
-
cessation-of-a-person-with-significant-control (2021-01-04) - PSC07
-
notification-of-a-person-with-significant-control (2021-01-04) - PSC01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-16) - MR01
-
accounts-with-accounts-type-full (2020-01-02) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-23) - CS01
-
notification-of-a-person-with-significant-control (2019-12-23) - PSC02
-
cessation-of-a-person-with-significant-control (2019-12-23) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-21) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-17) - AD01
-
appoint-person-director-company-with-name-date (2019-10-17) - AP01
-
appoint-person-director-company-with-name-date (2019-10-09) - AP01
-
mortgage-satisfy-charge-full (2019-10-07) - MR04
-
termination-director-company-with-name-termination-date (2019-10-02) - TM01
-
termination-secretary-company-with-name-termination-date (2019-10-02) - TM02
-
notification-of-a-person-with-significant-control (2019-08-05) - PSC02
-
cessation-of-a-person-with-significant-control (2019-08-05) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-06) - CS01
-
accounts-with-accounts-type-full (2018-12-12) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-01) - CS01
-
appoint-person-secretary-company-with-name-date (2017-11-02) - AP03
-
accounts-with-accounts-type-full (2017-10-30) - AA
-
termination-secretary-company-with-name-termination-date (2017-10-02) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-29) - AA
-
confirmation-statement-with-updates (2016-12-01) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-01-07) - AA
-
change-sail-address-company-with-old-address-new-address (2015-01-08) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
-
auditors-resignation-company (2015-02-09) - AUD
-
termination-director-company-with-name-termination-date (2015-02-23) - TM01
-
mortgage-satisfy-charge-full (2015-04-01) - MR04
-
resolution (2015-05-01) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-08-11) - AP01
-
termination-secretary-company-with-name-termination-date (2015-08-11) - TM02
-
appoint-person-secretary-company-with-name-date (2015-08-11) - AP03
-
termination-director-company-with-name-termination-date (2015-08-11) - TM01
-
accounts-with-accounts-type-full (2015-10-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-14) - MR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-05-27) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
-
accounts-with-accounts-type-full (2014-01-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-10) - AR01
-
termination-director-company-with-name (2012-03-05) - TM01
-
accounts-with-accounts-type-full (2012-11-05) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-06-01) - CH01
-
accounts-with-accounts-type-full (2011-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2010
-
change-sail-address-company (2010-01-08) - AD02
-
change-person-director-company-with-change-date (2010-01-08) - CH01
-
termination-director-company-with-name (2010-01-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-08) - AR01
-
auditors-resignation-company (2010-03-24) - AUD
-
accounts-with-accounts-type-full (2010-12-22) - AA
-
change-person-secretary-company-with-change-date (2010-01-08) - CH03
keyboard_arrow_right 2009
-
legacy (2009-04-07) - 225
-
legacy (2009-03-25) - 288b
-
legacy (2009-03-25) - 225
-
legacy (2009-03-25) - 287
-
legacy (2009-03-25) - 288a
-
accounts-with-accounts-type-full (2009-06-18) - AA
-
change-person-director-company-with-change-date (2009-12-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-01) - AR01
-
legacy (2009-09-17) - 288a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-01-24) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-07-01) - AA
-
legacy (2008-12-01) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-31) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-30) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-03-23) - AA
-
legacy (2006-02-10) - 287
keyboard_arrow_right 2005
-
legacy (2005-12-22) - 363s
-
legacy (2005-01-04) - 363s
keyboard_arrow_right 2004
-
legacy (2004-01-24) - 288a
-
legacy (2004-02-23) - 288a
-
legacy (2004-02-23) - 287
-
legacy (2004-02-23) - 288b
-
legacy (2004-02-23) - 225
-
memorandum-articles (2004-04-28) - MEM/ARTS
-
legacy (2004-05-12) - 395
-
legacy (2004-06-01) - 288a
-
legacy (2004-06-01) - 287
-
legacy (2004-07-20) - 288b
-
legacy (2004-12-14) - 395
-
legacy (2004-03-10) - 288b
keyboard_arrow_right 2003
-
incorporation-company (2003-11-24) - NEWINC
-
legacy (2003-12-08) - 288a
-
legacy (2003-12-08) - 288b