-
BODYFLIGHT LIMITED - Twinwoods Business Park Thurleigh Road, Milton Ernest, Bedford, MK44 1FD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05268286
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Twinwoods Business Park Thurleigh Road
- Milton Ernest
- Bedford
- MK44 1FD Twinwoods Business Park Thurleigh Road, Milton Ernest, Bedford, MK44 1FD UK
Management
- Geschäftsführung
- CASTLEMAN, Roy Lancelot
- CANDENIZ, Joanne
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.10.2004
- Alter der Firma 2004-10-25 19 Jahre
- SIC/NACE
- 93120
Eigentumsverhältnisse
- Beneficial Owners
- Basta Freizeit Und Sportanlagen Holding Ag
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-10-25
- Jahresmeldung
- Fälligkeit: 2021-11-08
- Letzte Einreichung: 2020-10-25
-
BODYFLIGHT LIMITED Firmenbeschreibung
- BODYFLIGHT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05268286. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.10.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "93120" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.10.2012.Die Firma kann schriftlich über Twinwoods Business Park Thurleigh Road erreicht werden.
Jetzt sichern BODYFLIGHT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bodyflight Limited - Twinwoods Business Park Thurleigh Road, Milton Ernest, Bedford, MK44 1FD, Grossbritannien
- 2004-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BODYFLIGHT 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
-
liquidation-voluntary-arrangement-completion (2021-03-26) - CVA4
-
termination-director-company-with-name-termination-date (2021-04-14) - TM01
-
change-person-director-company-with-change-date (2021-07-13) - CH01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-03-15) - CVA3
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-03-04) - CH01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-03-09) - CVA3
-
confirmation-statement-with-no-updates (2020-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-24) - AA
-
change-person-director-company-with-change-date (2020-01-10) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-02-15) - CVA3
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-09-27) - MR04
-
change-person-director-company-with-change-date (2018-11-13) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-04) - AA
-
change-person-director-company-with-change-date (2018-08-01) - CH01
-
appoint-person-director-company-with-name-date (2018-07-13) - AP01
-
termination-secretary-company-with-name-termination-date (2018-07-11) - TM02
-
termination-director-company-with-name-termination-date (2018-07-11) - TM01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-02-14) - CVA3
-
termination-director-company-with-name-termination-date (2018-10-04) - TM01
-
confirmation-statement-with-updates (2018-11-09) - CS01
-
appoint-person-director-company-with-name-date (2018-11-12) - AP01
-
appoint-person-director-company-with-name-date (2018-10-04) - AP01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-02) - PSC02
-
confirmation-statement-with-no-updates (2017-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-02-07) - 1.3
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-04) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2016-01-12) - 1.1
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-10-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
-
change-person-secretary-company-with-change-date (2015-10-26) - CH03
-
appoint-person-secretary-company-with-name-date (2015-06-22) - AP03
-
termination-secretary-company-with-name-termination-date (2015-06-22) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
change-person-director-company-with-change-date (2014-10-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-21) - AR01
keyboard_arrow_right 2013
-
second-filing-of-form-with-form-type-made-up-date (2013-12-20) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-02) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-22) - AA
-
change-person-director-company-with-change-date (2011-11-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-31) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-09-13) - AD01
-
change-registered-office-address-company-with-date-old-address (2011-08-16) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-26) - AR01
-
accounts-with-accounts-type-small (2010-10-05) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-30) - AR01
-
accounts-with-accounts-type-small (2009-11-05) - AA
-
accounts-with-accounts-type-small (2009-01-31) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-21) - 288c
-
legacy (2008-11-19) - 363a
-
legacy (2008-04-30) - 395
keyboard_arrow_right 2007
-
legacy (2007-11-23) - 363a
-
accounts-with-accounts-type-small (2007-11-08) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-small (2006-09-01) - AA
-
legacy (2006-11-29) - 363s
-
legacy (2006-03-14) - 395
keyboard_arrow_right 2005
-
legacy (2005-08-18) - 395
-
legacy (2005-02-01) - 287
-
legacy (2005-01-25) - 88(2)R
-
legacy (2005-01-10) - 225
-
resolution (2005-01-25) - RESOLUTIONS
-
legacy (2005-11-01) - 363s
keyboard_arrow_right 2004
-
legacy (2004-10-25) - 288b
-
incorporation-company (2004-10-25) - NEWINC