-
EDMUND HOUSE TRADING LIMITED - Suite G10 - G11 Blenheim House, Cambridge Innovation House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06024058
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite G10 - G11 Blenheim House, Cambridge Innovation House
- Denny End Road
- Waterbeach, Cambridge
- Cambridgeshire
- CB25 9GL
- United Kingdom Suite G10 - G11 Blenheim House, Cambridge Innovation House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9GL, United Kingdom UK
Management
- Geschäftsführung
- FORD, Derek William, Dr
- TILEY, Nicholas John
- Prokuristen
- MANNERS, Claire Jane
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.12.2006
- Gelöscht am:
- 2020-09-22
- SIC/NACE
- 55900
Eigentumsverhältnisse
- Beneficial Owners
- The Edmund Trust
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- CAMBRIDGE MENCAP TRADING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2019-03-31
- lezte Bilanzhinterlegung
- 2012-12-11
- Jahresmeldung
- Fälligkeit: 2020-12-18
- Letzte Einreichung: 2019-12-04
-
EDMUND HOUSE TRADING LIMITED Firmenbeschreibung
- EDMUND HOUSE TRADING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06024058. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 11.12.2006 registriert. EDMUND HOUSE TRADING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CAMBRIDGE MENCAP TRADING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55900" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.12.2012.Die Firma kann schriftlich über Suite G10 - G11 Blenheim House, Cambridge Innovation House erreicht werden.
Jetzt sichern EDMUND HOUSE TRADING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Edmund House Trading Limited - Suite G10 - G11 Blenheim House, Cambridge Innovation House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EDMUND HOUSE TRADING 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 2020
-
termination-director-company-with-name-termination-date (2020-07-29) - TM01
-
gazette-notice-voluntary (2020-02-18) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-02-07) - DS01
-
dissolution-voluntary-strike-off-suspended (2020-02-21) - SOAS(A)
-
termination-director-company-with-name-termination-date (2020-01-29) - TM01
-
gazette-dissolved-voluntary (2020-09-22) - GAZ2(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-23) - AA
-
mortgage-satisfy-charge-full (2019-01-04) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-12-27) - AA
-
confirmation-statement-with-no-updates (2019-12-05) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
-
termination-director-company-with-name-termination-date (2018-04-09) - TM01
-
appoint-person-secretary-company-with-name-date (2018-04-09) - AP03
-
termination-director-company-with-name-termination-date (2018-08-10) - TM01
-
appoint-person-director-company-with-name-date (2018-09-21) - AP01
-
termination-director-company-with-name-termination-date (2018-11-22) - TM01
-
confirmation-statement-with-no-updates (2018-12-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-21) - AD01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-08-25) - TM02
-
mortgage-satisfy-charge-full (2017-02-09) - MR04
-
mortgage-satisfy-charge-full (2017-02-06) - MR04
-
accounts-with-accounts-type-small (2017-01-09) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
-
accounts-with-accounts-type-small (2016-01-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-14) - AD01
-
termination-director-company-with-name-termination-date (2016-10-19) - TM01
-
confirmation-statement-with-updates (2016-12-05) - CS01
-
appoint-person-director-company-with-name-date (2016-12-28) - AP01
-
appoint-person-director-company-with-name-date (2016-10-14) - AP01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-18) - AP01
-
appoint-person-director-company-with-name-date (2015-12-04) - AP01
-
termination-director-company-with-name-termination-date (2015-12-03) - TM01
-
appoint-person-director-company-with-name-date (2015-12-03) - AP01
-
change-person-director-company-with-change-date (2015-02-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
-
accounts-with-accounts-type-small (2015-01-09) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-01-20) - AA
-
change-of-name-notice (2014-02-19) - CONNOT
-
resolution (2014-02-19) - RESOLUTIONS
-
termination-director-company-with-name (2014-06-19) - TM01
-
certificate-change-of-name-company (2014-03-11) - CERTNM
-
termination-director-company-with-name-termination-date (2014-12-17) - TM01
-
change-of-name-notice (2014-03-11) - CONNOT
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
-
appoint-person-secretary-company-with-name (2013-12-19) - AP03
-
termination-secretary-company-with-name (2013-12-19) - TM02
-
accounts-with-accounts-type-small (2013-01-07) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
-
change-person-secretary-company-with-change-date (2012-08-16) - CH03
-
appoint-person-secretary-company-with-name (2012-08-16) - AP03
-
termination-secretary-company-with-name (2012-08-16) - TM02
-
legacy (2012-04-17) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-20) - AR01
-
appoint-person-secretary-company-with-name (2011-12-20) - AP03
-
termination-secretary-company-with-name (2011-06-02) - TM02
-
accounts-with-accounts-type-small (2011-02-01) - AA
-
legacy (2011-01-12) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-10) - AR01
-
termination-director-company-with-name (2011-01-10) - TM01
-
accounts-with-accounts-type-small (2011-12-20) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-01-22) - AP01
-
accounts-with-accounts-type-full (2010-02-02) - AA
-
appoint-person-director-company-with-name (2010-02-18) - AP01
-
legacy (2010-07-01) - MG01
keyboard_arrow_right 2009
-
legacy (2009-02-06) - 363a
-
legacy (2009-03-12) - 288a
-
appoint-person-director-company-with-name (2009-10-05) - AP01
-
termination-secretary-company-with-name (2009-12-08) - TM02
-
change-person-director-company-with-change-date (2009-12-11) - CH01
-
termination-director-company-with-name (2009-12-08) - TM01
-
appoint-person-secretary-company-with-name (2009-12-08) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-18) - AR01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-full (2008-12-10) - AA
-
legacy (2008-05-29) - 395
-
legacy (2008-02-05) - 363s
keyboard_arrow_right 2007
-
legacy (2007-01-25) - 395
-
legacy (2007-01-09) - 225
keyboard_arrow_right 2006
-
incorporation-company (2006-12-11) - NEWINC