-
REVITAGLAZE LIMITED - Unit 2 Swanwick Business Centre, Bridge Road, Swanwick, Southampton, SO31 7GB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05875922
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 2 Swanwick Business Centre, Bridge Road
- Swanwick
- Southampton
- SO31 7GB Unit 2 Swanwick Business Centre, Bridge Road, Swanwick, Southampton, SO31 7GB UK
Management
- Geschäftsführung
- EGAN, Kemi-Jade
- VONARBURG, Marcel
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.07.2006
- Alter der Firma 2006-07-13 17 Jahre
- SIC/NACE
- 52290
Eigentumsverhältnisse
- Beneficial Owners
- -
- Rwpt Spv Spuf Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- IAN BOWER LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2024-03-14
- Letzte Einreichung: 2023-02-28
-
REVITAGLAZE LIMITED Firmenbeschreibung
- REVITAGLAZE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05875922. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.07.2006 registriert. REVITAGLAZE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen IAN BOWER LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "52290" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt.Die Firma kann schriftlich über Unit 2 Swanwick Business Centre, Bridge Road erreicht werden.
Jetzt sichern REVITAGLAZE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Revitaglaze Limited - Unit 2 Swanwick Business Centre, Bridge Road, Swanwick, Southampton, SO31 7GB, Grossbritannien
- 2006-07-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu REVITAGLAZE 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
-
termination-secretary-company-with-name-termination-date (2023-01-03) - TM02
-
termination-director-company-with-name-termination-date (2023-02-06) - TM01
-
confirmation-statement-with-no-updates (2023-03-10) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-03-03) - AP01
-
termination-director-company-with-name-termination-date (2022-03-17) - TM01
-
cessation-of-a-person-with-significant-control (2022-04-28) - PSC07
-
notification-of-a-person-with-significant-control (2022-04-28) - PSC02
-
confirmation-statement-with-updates (2022-04-28) - CS01
-
change-account-reference-date-company-previous-shortened (2022-09-29) - AA01
-
termination-director-company-with-name-termination-date (2022-10-27) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-12-22) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-10-28) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-05-29) - AA
-
confirmation-statement-with-updates (2021-03-08) - CS01
-
mortgage-satisfy-charge-full (2021-10-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-16) - MR01
keyboard_arrow_right 2020
-
change-account-reference-date-company-current-extended (2020-11-16) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-04-15) - AA
-
confirmation-statement-with-updates (2020-03-05) - CS01
-
appoint-person-director-company-with-name-date (2020-03-03) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-09) - AA
-
confirmation-statement-with-updates (2019-03-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-16) - AA
-
confirmation-statement-with-updates (2018-03-12) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-31) - TM01
-
change-person-director-company-with-change-date (2017-03-10) - CH01
-
appoint-person-director-company-with-name-date (2017-05-22) - AP01
-
confirmation-statement-with-updates (2017-03-02) - CS01
-
termination-director-company-with-name-termination-date (2017-08-18) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-08-15) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-30) - AA
-
appoint-person-director-company-with-name-date (2016-10-06) - AP01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-11-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01
-
change-person-director-company-with-change-date (2015-04-13) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-13) - AA
-
mortgage-satisfy-charge-full (2014-05-13) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
-
change-person-secretary-company-with-change-date (2014-01-07) - CH03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-11-22) - AD01
-
change-account-reference-date-company-previous-shortened (2013-02-18) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
-
termination-director-company-with-name (2013-01-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-05-09) - AA
-
termination-director-company-with-name (2013-02-14) - TM01
-
appoint-person-director-company-with-name (2013-09-16) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-04) - AR01
-
change-account-reference-date-company-current-extended (2012-11-26) - AA01
-
change-person-director-company-with-change-date (2012-06-27) - CH01
-
termination-director-company-with-name (2012-06-27) - TM01
-
legacy (2012-03-17) - MG01
-
certificate-change-of-name-company (2012-02-15) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2012-02-14) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-29) - AA
-
legacy (2011-08-11) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-11-21) - AA
-
change-person-director-company-with-change-date (2011-12-22) - CH01
-
appoint-person-director-company-with-name (2011-12-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-16) - AR01
-
appoint-person-secretary-company-with-name (2011-12-26) - AP03
-
appoint-person-director-company-with-name (2011-12-28) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-11) - AR01
-
change-person-director-company-with-change-date (2010-08-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-17) - AA
keyboard_arrow_right 2009
-
gazette-filings-brought-up-to-date (2009-11-21) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-19) - AR01
-
gazette-notice-compulsary (2009-11-10) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2009-02-19) - AA
-
legacy (2009-01-08) - 288b
keyboard_arrow_right 2008
-
legacy (2008-11-05) - 287
-
legacy (2008-08-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-23) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-20) - 363s
keyboard_arrow_right 2006
-
incorporation-company (2006-07-13) - NEWINC