-
TAYLOR ST BARISTAS LIMITED - Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05706576
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Pearl Assurance House
- 319 Ballards Lane
- London
- N12 8LY Pearl Assurance House, 319 Ballards Lane, London, N12 8LY UK
Management
- Geschäftsführung
- MULLER, Jason Campbell
- SHAER, Richard Mark
- TOLLEY, Andrew
- TOLLEY, Laura
- TOLLEY, Nicholas
- Prokuristen
- TOLLEY, Nicholas
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.02.2006
- Alter der Firma 2006-02-13 18 Jahre
- SIC/NACE
- 47290
Eigentumsverhältnisse
- Anteilseigner
- BLACK SHEEP COFFEE LTD (100.00%) United Kingdom, London, SE1 0HX, 81 Southwark Street
Landes-Besonderheiten
- Firmenname (in Englisch)
- Taylor ST Baristas Limited
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2019-12-30
- Letzte Einreichung: 2018-03-31
- lezte Bilanzhinterlegung
- 2012-02-13
- Jahresmeldung
- Fälligkeit: 2020-02-27
- Letzte Einreichung: 2019-02-13
-
TAYLOR ST BARISTAS LIMITED Firmenbeschreibung
- TAYLOR ST BARISTAS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05706576. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.02.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47290" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.02.2012.Die Firma kann schriftlich über Pearl Assurance House erreicht werden.
Jetzt sichern TAYLOR ST BARISTAS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Taylor St Baristas Limited - Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, Grossbritannien
- 2006-02-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TAYLOR ST BARISTAS 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-09-15) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-09) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-14) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-08-24) - 600
-
liquidation-in-administration-progress-report (2020-02-21) - AM10
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-07-13) - AM22
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
confirmation-statement-with-no-updates (2019-02-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-01) - MR01
-
mortgage-satisfy-charge-full (2019-03-12) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-20) - AD01
-
resolution (2019-04-30) - RESOLUTIONS
-
memorandum-articles (2019-06-24) - MA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-16) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-08-20) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-21) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-23) - AD01
-
liquidation-in-administration-proposals (2019-09-19) - AM03
-
liquidation-in-administration-result-creditors-meeting (2019-10-13) - AM07
-
mortgage-satisfy-charge-full (2019-07-16) - MR04
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-10-18) - AM02
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-08) - TM01
-
confirmation-statement-with-no-updates (2018-02-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-13) - AA
-
change-account-reference-date-company-previous-shortened (2018-12-21) - AA01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
change-person-director-company-with-change-date (2016-02-22) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
resolution (2015-11-18) - RESOLUTIONS
-
capital-allotment-shares (2015-11-18) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-12) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-06-19) - MR01
-
appoint-person-director-company-with-name (2014-02-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-25) - AR01
keyboard_arrow_right 2013
-
resolution (2013-05-22) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
-
change-person-director-company-with-change-date (2013-10-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-14) - AR01
-
change-person-director-company-with-change-date (2013-05-14) - CH01
-
capital-allotment-shares (2013-05-14) - SH01
-
change-person-director-company-with-change-date (2013-05-13) - CH01
-
change-person-secretary-company-with-change-date (2013-05-13) - CH03
-
appoint-person-director-company-with-name (2013-05-13) - AP01
keyboard_arrow_right 2012
-
legacy (2012-01-04) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-08) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-07-31) - AD01
-
legacy (2012-09-05) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-12-29) - AA
-
legacy (2012-10-17) - MG01
keyboard_arrow_right 2011
-
accounts-amended-with-made-up-date (2011-04-13) - AAMD
-
appoint-person-director-company-with-name (2011-03-25) - AP01
-
capital-allotment-shares (2011-03-25) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-25) - AR01
-
capital-allotment-shares (2011-12-08) - SH01
-
legacy (2011-11-19) - MG01
-
resolution (2011-12-08) - RESOLUTIONS
-
statement-of-companys-objects (2011-12-08) - CC04
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
capital-alter-shares-subdivision (2011-12-08) - SH02
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-05-30) - CH03
-
change-person-director-company-with-change-date (2010-05-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA
-
legacy (2010-12-23) - MG01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-30) - AA
-
legacy (2009-11-25) - MG01
-
legacy (2009-09-15) - 287
-
legacy (2009-05-05) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-01-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-11) - 395
-
legacy (2008-10-28) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-12-11) - AA
-
legacy (2007-04-19) - 225
-
legacy (2007-03-02) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-02-13) - NEWINC
-
legacy (2006-11-28) - 395