-
SHOPWHYKE STORAGE CENTRE LTD - Demar House 14 Church Road, East Wittering, Chichester, West Sussex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05649265
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Demar House 14 Church Road
- East Wittering
- Chichester
- West Sussex
- PO20 8PS Demar House 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS UK
Management
- Geschäftsführung
- BRIEN, Mark James
- Prokuristen
- SHORE SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.12.2005
- Alter der Firma 2005-12-08 18 Jahre
- SIC/NACE
- 77390
Eigentumsverhältnisse
- Beneficial Owners
- Mr Mark James Brien
- Mrs Linda Margaret Brien
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2024-11-15
- Letzte Einreichung: 2023-11-01
-
SHOPWHYKE STORAGE CENTRE LTD Firmenbeschreibung
- SHOPWHYKE STORAGE CENTRE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05649265. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.12.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "77390" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2020 hinterlegt.Die Firma kann schriftlich über Demar House 14 Church Road erreicht werden.
Jetzt sichern SHOPWHYKE STORAGE CENTRE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Shopwhyke Storage Centre Ltd - Demar House 14 Church Road, East Wittering, Chichester, West Sussex, Grossbritannien
- 2005-12-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SHOPWHYKE STORAGE CENTRE LTD 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
-
gazette-notice-compulsory (2024-04-23) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2024-05-14) - DISS16(SOAS)
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-11-07) - CS01
-
gazette-filings-brought-up-to-date (2023-11-08) - DISS40
-
dissolved-compulsory-strike-off-suspended (2023-07-07) - DISS16(SOAS)
-
gazette-notice-compulsory (2023-06-20) - GAZ1
-
gazette-filings-brought-up-to-date (2023-01-17) - DISS40
-
confirmation-statement-with-no-updates (2023-01-15) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-12-12) - TM01
-
gazette-notice-compulsory (2022-05-31) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-06-11) - DISS16(SOAS)
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-17) - CS01
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-11-03) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA
-
gazette-filings-brought-up-to-date (2020-11-10) - DISS40
-
confirmation-statement-with-no-updates (2020-11-09) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-04) - CS01
-
dissolved-compulsory-strike-off-suspended (2019-04-06) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-03-05) - GAZ1
-
gazette-filings-brought-up-to-date (2019-11-05) - DISS40
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
-
confirmation-statement-with-no-updates (2018-06-20) - CS01
-
gazette-filings-brought-up-to-date (2018-03-17) - DISS40
-
dissolved-compulsory-strike-off-suspended (2018-02-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-01-23) - GAZ1
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-09-16) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
confirmation-statement-with-updates (2016-11-03) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-05) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-01) - AR01
-
change-person-director-company-with-change-date (2012-11-01) - CH01
-
appoint-person-director-company-with-name (2012-11-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
-
termination-director-company-with-name (2012-11-01) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-13) - AR01
-
appoint-person-director-company-with-name (2011-06-15) - AP01
-
termination-director-company-with-name (2011-06-15) - TM01
-
appoint-corporate-director-company-with-name (2011-05-12) - AP02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-22) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-12-09) - CH01
-
change-corporate-secretary-company-with-change-date (2009-12-08) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-10-30) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-06-25) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-11) - 363a
-
legacy (2007-01-08) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-23) - 288b
-
legacy (2006-05-23) - 288a
keyboard_arrow_right 2005
-
incorporation-company (2005-12-08) - NEWINC