-
ADASTRA ACCESS HOLDINGS LIMITED - 3 Hagley Court North, The Waterfront, Dudley, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05986064
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 Hagley Court North
- The Waterfront
- Dudley
- West Midlands
- DY5 1XF
- England 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England UK
Management
- Geschäftsführung
- JONES, Eric
- Prokuristen
- GOUNDREY, Kenneth David
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.11.2006
- Alter der Firma 2006-11-02 17 Jahre
- SIC/NACE
- 74990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Eric Jones
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- UK LIFTING SOLUTIONS LTD
- Bilanzhinterlegung
- Fälligkeit: 2023-12-29
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-11-02
- Jahresmeldung
- Fälligkeit: 2023-11-16
- Letzte Einreichung: 2022-11-02
-
ADASTRA ACCESS HOLDINGS LIMITED Firmenbeschreibung
- ADASTRA ACCESS HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05986064. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.11.2006 registriert. ADASTRA ACCESS HOLDINGS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen UK LIFTING SOLUTIONS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.11.2012.Die Firma kann schriftlich über 3 Hagley Court North erreicht werden.
Jetzt sichern ADASTRA ACCESS HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Adastra Access Holdings Limited - 3 Hagley Court North, The Waterfront, Dudley, West Midlands, Grossbritannien
- 2006-11-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ADASTRA ACCESS HOLDINGS 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 2024
-
dissolution-voluntary-strike-off-suspended (2024-02-13) - SOAS(A)
-
gazette-notice-voluntary (2024-01-09) - GAZ1(A)
keyboard_arrow_right 2023
-
dissolution-application-strike-off-company (2023-12-28) - DS01
-
change-account-reference-date-company-previous-shortened (2023-09-29) - AA01
-
termination-director-company-with-name-termination-date (2023-07-21) - TM01
-
termination-director-company-with-name-termination-date (2023-06-26) - TM01
-
termination-director-company-with-name-termination-date (2023-06-12) - TM01
-
second-filing-of-director-appointment-with-name (2023-05-31) - RP04AP01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-11-28) - AP01
-
confirmation-statement-with-no-updates (2022-11-02) - CS01
-
appoint-person-director-company-with-name-date (2022-10-17) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-27) - AD01
-
accounts-with-accounts-type-group (2022-12-31) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-12-31) - AA
-
confirmation-statement-with-no-updates (2021-12-16) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-12-28) - AA
-
termination-director-company-with-name-termination-date (2020-02-21) - TM01
-
resolution (2020-05-26) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-11-30) - CS01
-
memorandum-articles (2020-05-26) - MA
-
mortgage-satisfy-charge-full (2020-10-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-02) - MR01
-
capital-allotment-shares (2020-06-30) - SH01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-19) - CS01
-
accounts-with-accounts-type-group (2019-10-10) - AA
-
confirmation-statement-with-updates (2019-01-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-19) - AA
-
capital-allotment-shares (2018-06-21) - SH01
-
confirmation-statement-with-updates (2018-01-02) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-24) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-05-07) - TM02
-
gazette-notice-compulsory (2015-03-17) - GAZ1
-
gazette-filings-brought-up-to-date (2015-03-18) - DISS40
-
appoint-person-secretary-company-with-name-date (2015-05-07) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-22) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
termination-director-company-with-name-termination-date (2015-05-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-13) - AR01
keyboard_arrow_right 2014
-
resolution (2014-06-17) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-04-22) - AP01
-
capital-allotment-shares (2014-06-17) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-10-23) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-25) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
-
change-person-director-company-with-change-date (2012-03-21) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-06) - AA
-
capital-allotment-shares (2011-07-04) - SH01
-
change-person-director-company-with-change-date (2011-06-13) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-09) - AR01
-
capital-allotment-shares (2010-07-15) - SH01
-
change-registered-office-address-company-with-date-old-address (2010-05-18) - AD01
-
legacy (2010-11-22) - MG02
-
appoint-person-director-company-with-name (2010-08-13) - AP01
-
legacy (2010-11-18) - MG01
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-extended (2009-12-09) - AA01
-
appoint-person-director-company-with-name (2009-11-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-17) - AR01
-
legacy (2009-09-27) - 88(2)
-
legacy (2009-07-31) - 88(2)
-
legacy (2009-05-19) - 395
-
accounts-with-accounts-type-dormant (2009-04-29) - AA
-
resolution (2009-03-02) - RESOLUTIONS
-
certificate-change-of-name-company (2009-02-21) - CERTNM
keyboard_arrow_right 2008
-
legacy (2008-09-17) - 288a
-
legacy (2008-11-13) - 288b
-
legacy (2008-12-10) - 288a
-
legacy (2008-12-05) - 363a
-
legacy (2008-11-13) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-12-13) - AA
-
legacy (2007-11-13) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-11-02) - NEWINC