-
THERMOSLIMMER UK LIMITED - Sycamore House Mill Lane, Adwick-Le-Street, Doncaster, South Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05337213
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Sycamore House Mill Lane
- Adwick-Le-Street
- Doncaster
- South Yorkshire
- DN6 7AG Sycamore House Mill Lane, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7AG UK
Management
- Geschäftsführung
- -
- Prokuristen
- CHEX LTD
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.01.2005
- Alter der Firma 2005-01-19 19 Jahre
- SIC/NACE
- 47910
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Tina Louise Wilson
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Bilanzhinterlegung
- Fälligkeit: 2023-01-31
- Letzte Einreichung: 2021-01-31
- lezte Bilanzhinterlegung
- 2013-01-19
- Jahresmeldung
- Fälligkeit: 2023-02-02
- Letzte Einreichung: 2022-01-19
-
THERMOSLIMMER UK LIMITED Firmenbeschreibung
- THERMOSLIMMER UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05337213. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.01.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47910" registriert. und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/01/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.01.2013.Die Firma kann schriftlich über Sycamore House Mill Lane erreicht werden.
Jetzt sichern THERMOSLIMMER UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Thermoslimmer Uk Limited - Sycamore House Mill Lane, Adwick-Le-Street, Doncaster, South Yorkshire, Grossbritannien
- 2005-01-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THERMOSLIMMER UK 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 2023
-
dissolution-voluntary-strike-off-suspended (2023-04-04) - SOAS(A)
-
dissolution-application-strike-off-company (2023-03-10) - DS01
-
gazette-notice-voluntary (2023-03-21) - GAZ1(A)
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-31) - CS01
-
change-account-reference-date-company-previous-extended (2022-10-31) - AA01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-10-30) - AA
-
termination-director-company-with-name-termination-date (2021-09-10) - TM01
-
appoint-person-director-company-with-name-date (2021-09-10) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-01-31) - AA
-
confirmation-statement-with-no-updates (2021-01-28) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-22) - AA
-
confirmation-statement-with-no-updates (2019-03-05) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-16) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-24) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-01) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-11-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-25) - AR01
-
change-corporate-secretary-company-with-change-date (2011-02-25) - CH04
-
accounts-with-accounts-type-total-exemption-small (2011-01-25) - AA
-
change-registered-office-address-company-with-date-old-address (2011-11-22) - AD01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-11-24) - AD01
-
termination-secretary-company-with-name (2010-05-04) - TM02
-
appoint-person-secretary-company-with-name (2010-05-04) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-22) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-30) - AA
-
legacy (2009-02-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-30) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-11) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-07) - 363a
-
legacy (2007-01-20) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-11-27) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-25) - AA
-
legacy (2006-06-06) - 288a
-
legacy (2006-02-02) - 363a
keyboard_arrow_right 2005
-
legacy (2005-07-22) - 288b
-
legacy (2005-07-22) - 287
-
legacy (2005-07-22) - 288a
-
legacy (2005-02-01) - 288a
-
legacy (2005-01-25) - 288b
-
incorporation-company (2005-01-19) - NEWINC