-
INVERKIRK ESTATES LTD - Second Floor De Burgh House, Market Road, Wickford, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06336255
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Second Floor De Burgh House
- Market Road
- Wickford
- Essex
- SS12 0FD Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD UK
Management
- Geschäftsführung
- GRIMSEY, Michelle Elizabeth
- Prokuristen
- KINGSLEY SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.08.2007
- Alter der Firma 2007-08-07 16 Jahre
- SIC/NACE
- 68310
Eigentumsverhältnisse
- Beneficial Owners
- Mr Giacomo Antonio Carpaneto
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-05-31
- Letzte Einreichung: 2019-08-31
- Jahresmeldung
- Fälligkeit: 2022-06-15
- Letzte Einreichung: 2021-06-01
-
INVERKIRK ESTATES LTD Firmenbeschreibung
- INVERKIRK ESTATES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06336255. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.08.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68310" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt.Die Firma kann schriftlich über Second Floor De Burgh House erreicht werden.
Jetzt sichern INVERKIRK ESTATES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Inverkirk Estates Ltd - Second Floor De Burgh House, Market Road, Wickford, Essex, Grossbritannien
- 2007-08-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu INVERKIRK ESTATES LTD 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 2021
-
dissolved-compulsory-strike-off-suspended (2021-09-11) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2021-06-03) - CS01
-
gazette-notice-compulsory (2021-08-10) - GAZ1
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-05) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-14) - CS01
-
gazette-filings-brought-up-to-date (2019-10-12) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-10-11) - AA
-
dissolved-compulsory-strike-off-suspended (2019-09-07) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-07-30) - GAZ1
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-07-20) - AP01
-
termination-director-company-with-name-termination-date (2018-07-20) - TM01
-
confirmation-statement-with-no-updates (2018-06-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-12) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-26) - AA
-
confirmation-statement-with-updates (2017-06-01) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-07-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
keyboard_arrow_right 2015
-
accounts-amended-with-accounts-type-total-exemption-small (2015-11-24) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-22) - AA
-
appoint-person-director-company-with-name-date (2015-01-13) - AP01
-
termination-director-company-with-name-termination-date (2015-01-13) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-08-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-05-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name-date (2011-10-17) - AP01
-
termination-director-company-with-name-termination-date (2011-10-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-31) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-10) - AR01
-
change-corporate-secretary-company-with-change-date (2010-08-10) - CH04
-
appoint-person-director-company-with-name (2010-02-01) - AP01
-
termination-director-company-with-name (2010-02-01) - TM01
keyboard_arrow_right 2009
-
legacy (2009-08-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-05) - AA
-
change-person-director-company-with-change-date (2009-11-10) - CH01
keyboard_arrow_right 2008
-
legacy (2008-08-28) - 288c
-
legacy (2008-08-28) - 363a
-
resolution (2008-02-25) - RESOLUTIONS
-
legacy (2008-01-28) - 288c
keyboard_arrow_right 2007
-
legacy (2007-11-16) - 88(2)R
-
legacy (2007-11-16) - 123
-
legacy (2007-10-19) - 288a
-
legacy (2007-10-09) - 287
-
legacy (2007-10-08) - 288b
-
incorporation-company (2007-08-07) - NEWINC