-
COUNTRYWIDE DESIGN (GODALMING) LIMITED - 64 Churchill Road, Slough, SL3 7RB, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05473351
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 64 Churchill Road
- Slough
- SL3 7RB
- England 64 Churchill Road, Slough, SL3 7RB, England UK
Management
- Geschäftsführung
- GURNEY, Justin Andrew
- SPEIR, Robert Guy
- Prokuristen
- MUNDAY, Duke Thomas
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.06.2005
- Gelöscht am:
- 2018-09-25
- SIC/NACE
- 41202
Eigentumsverhältnisse
- Beneficial Owners
- Mr Justin Andrew Gurney
- Mr Robert Guy Speir
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2014-03-31
- Letzte Einreichung: 2017-06-30
- lezte Bilanzhinterlegung
- 2012-06-07
-
COUNTRYWIDE DESIGN (GODALMING) LIMITED Firmenbeschreibung
- COUNTRYWIDE DESIGN (GODALMING) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05473351. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 07.06.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41202" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.06.2012.Die Firma kann schriftlich über 64 Churchill Road erreicht werden.
Jetzt sichern COUNTRYWIDE DESIGN (GODALMING) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Countrywide Design (Godalming) Limited - 64 Churchill Road, Slough, SL3 7RB, England, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COUNTRYWIDE DESIGN (GODALMING) 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 2018
-
gazette-dissolved-voluntary (2018-09-25) - GAZ2(A)
-
accounts-with-accounts-type-micro-entity (2018-03-27) - AA
-
dissolution-application-strike-off-company (2018-04-11) - DS01
-
dissolution-voluntary-strike-off-suspended (2018-05-12) - SOAS(A)
-
gazette-notice-voluntary (2018-04-24) - GAZ1(A)
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-01) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-08-13) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-13) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-06) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
-
mortgage-satisfy-charge-full (2014-12-19) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-21) - AA
-
appoint-person-secretary-company-with-name (2013-02-15) - AP03
-
mortgage-satisfy-charge-full (2013-05-24) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-06-05) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-06-07) - MR01
-
change-person-secretary-company-with-change-date (2013-07-01) - CH03
-
change-person-director-company-with-change-date (2013-07-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-01) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-30) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-31) - AA
-
gazette-filings-brought-up-to-date (2011-10-22) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-21) - AR01
-
change-person-director-company-with-change-date (2011-10-21) - CH01
-
change-person-secretary-company-with-change-date (2011-10-21) - CH03
-
gazette-notice-compulsary (2011-10-18) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2011-02-09) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
keyboard_arrow_right 2009
-
legacy (2009-11-30) - MG02
-
change-registered-office-address-company-with-date-old-address (2009-11-10) - AD01
-
legacy (2009-08-19) - 363a
-
legacy (2009-08-19) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-05-01) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-20) - AA
-
legacy (2008-08-02) - 395
-
legacy (2008-08-19) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-03-27) - AA
keyboard_arrow_right 2006
-
legacy (2006-09-05) - 363a
-
legacy (2006-09-05) - 287
-
legacy (2006-09-05) - 288c
keyboard_arrow_right 2005
-
legacy (2005-07-04) - 288b
-
legacy (2005-07-04) - 288a
-
legacy (2005-07-04) - 287
-
legacy (2005-10-12) - 395
-
legacy (2005-10-17) - 395
-
legacy (2005-11-10) - 288a
-
legacy (2005-11-10) - 88(2)R
-
resolution (2005-11-10) - RESOLUTIONS
-
legacy (2005-12-01) - 288a
-
legacy (2005-11-02) - 88(2)R
-
incorporation-company (2005-06-07) - NEWINC