-
GULL ROCK AMENITY LIMITED - 1a Eddystone Road, Wadebridge, Cornwall, PL27 7AL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06296700
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1a Eddystone Road
- Wadebridge
- Cornwall
- PL27 7AL 1a Eddystone Road, Wadebridge, Cornwall, PL27 7AL UK
Management
- Geschäftsführung
- AMAT, Richard James Antony
- CASEY, Lesley
- COOK, Lucy Suzanne
- KING, Lorraine Mechelle
- MAY, Antonia Eugenie Home
- PETTMAN, Peter David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.06.2007
- Alter der Firma 2007-06-28 16 Jahre
- SIC/NACE
- 94110
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2020-03-31
- Letzte Einreichung: 2018-06-30
- Jahresmeldung
- Fälligkeit: 2021-03-02
- Letzte Einreichung: 2020-02-16
-
GULL ROCK AMENITY LIMITED Firmenbeschreibung
- GULL ROCK AMENITY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06296700. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.06.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "94110" registriert. Das Unternehmen hat 6 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt.Die Firma kann schriftlich über 1A Eddystone Road erreicht werden.
Jetzt sichern GULL ROCK AMENITY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gull Rock Amenity Limited - 1a Eddystone Road, Wadebridge, Cornwall, PL27 7AL, Grossbritannien
- 2007-06-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GULL ROCK AMENITY 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
-
confirmation-statement-with-updates (2020-02-27) - CS01
-
appoint-person-director-company-with-name-date (2020-02-27) - AP01
-
termination-director-company-with-name-termination-date (2020-02-27) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-03-25) - AA
-
confirmation-statement-with-updates (2019-03-26) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-05-22) - AP01
-
accounts-with-accounts-type-dormant (2018-03-22) - AA
-
confirmation-statement-with-updates (2018-03-01) - CS01
-
change-person-director-company-with-change-date (2018-03-01) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-16) - AA
-
confirmation-statement-with-updates (2017-03-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-17) - AR01
-
appoint-person-director-company-with-name-date (2015-03-17) - AP01
-
termination-director-company-with-name-termination-date (2015-03-17) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-25) - AA
-
appoint-person-director-company-with-name (2014-03-31) - AP01
-
termination-director-company-with-name (2014-03-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-31) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-05-31) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-01) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-06-19) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-03-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-27) - AR01
-
change-person-director-company-with-change-date (2012-03-09) - CH01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-10-12) - AP01
-
termination-director-company-with-name (2011-10-10) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-05-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-01) - AR01
-
change-person-director-company-with-change-date (2011-04-01) - CH01
-
accounts-with-accounts-type-dormant (2011-04-01) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-02-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-10) - AR01
-
termination-director-company-with-name (2010-04-26) - TM01
-
termination-secretary-company-with-name (2010-04-26) - TM02
-
appoint-person-director-company-with-name (2010-04-26) - AP01
-
resolution (2010-04-30) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2010-04-26) - AD01
-
change-registered-office-address-company-with-date-old-address (2010-05-21) - AD01
-
termination-director-company-with-name (2010-05-21) - TM01
-
appoint-person-director-company-with-name (2010-05-21) - AP01
-
memorandum-articles (2010-04-30) - MEM/ARTS
keyboard_arrow_right 2009
-
dissolved-compulsory-strike-off-suspended (2009-10-27) - DISS16(SOAS)
-
gazette-notice-compulsary (2009-07-28) - GAZ1
keyboard_arrow_right 2008
-
legacy (2008-07-02) - 288b
-
legacy (2008-07-17) - 288a
-
legacy (2008-07-17) - 288b
-
legacy (2008-09-30) - 363a
-
legacy (2008-09-29) - 288c
-
legacy (2008-09-30) - 288c
-
legacy (2008-07-17) - 287
keyboard_arrow_right 2007
-
legacy (2007-07-23) - 287
-
incorporation-company (2007-06-28) - NEWINC