-
DIAMOND HANGAR LIMITED - Diamond Hangar Long Border Road, London Stansted Airport, Stansted, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06445042
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Diamond Hangar Long Border Road
- London Stansted Airport
- Stansted
- Essex
- CM24 1RE
- United Kingdom Diamond Hangar Long Border Road, London Stansted Airport, Stansted, Essex, CM24 1RE, United Kingdom UK
Management
- Geschäftsführung
- EZE, Arthur, Prince
- EZE, Luther Nkemdilim
- EZE, Walter Chukwuzor Chukwunweze
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.12.2007
- Alter der Firma 2007-12-04 16 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- -
- Prince Arthur Ikpechukwu Eze
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- GREATEX LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-01-31
- Letzte Einreichung: 2020-04-30
- lezte Bilanzhinterlegung
- 2012-12-04
- Jahresmeldung
- Fälligkeit: 2021-12-18
- Letzte Einreichung: 2020-12-04
-
DIAMOND HANGAR LIMITED Firmenbeschreibung
- DIAMOND HANGAR LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06445042. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.12.2007 registriert. DIAMOND HANGAR LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GREATEX LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.12.2012.Die Firma kann schriftlich über Diamond Hangar Long Border Road erreicht werden.
Jetzt sichern DIAMOND HANGAR LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Diamond Hangar Limited - Diamond Hangar Long Border Road, London Stansted Airport, Stansted, Essex, Grossbritannien
- 2007-12-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DIAMOND HANGAR 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 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-22) - AA
-
termination-director-company-with-name-termination-date (2021-01-22) - TM01
-
confirmation-statement-with-updates (2021-01-11) - CS01
keyboard_arrow_right 2020
-
accounts-amended-with-accounts-type-total-exemption-full (2020-05-07) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2020-05-03) - AA
-
termination-director-company-with-name-termination-date (2020-03-12) - TM01
-
cessation-of-a-person-with-significant-control (2020-08-11) - PSC07
-
termination-director-company-with-name-termination-date (2020-05-13) - TM01
-
notification-of-a-person-with-significant-control (2020-08-12) - PSC01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-06) - CS01
-
liquidation-compulsory-appointment-liquidator (2019-01-19) - WU04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-28) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-07) - AD01
-
liquidation-compulsory-winding-up-order (2019-01-14) - COCOMP
-
liquidation-court-order-to-rescind-winding-up (2019-02-08) - OCRESCIND
-
accounts-with-accounts-type-unaudited-abridged (2019-03-01) - AA
-
appoint-person-director-company-with-name-date (2019-04-30) - AP01
-
liquidation-court-order-to-rescind-winding-up (2019-05-16) - OCRESCIND
-
confirmation-statement-with-no-updates (2019-02-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-10) - AA
-
appoint-person-director-company-with-name-date (2018-02-19) - AP01
-
appoint-person-director-company-with-name-date (2018-01-30) - AP01
-
appoint-person-director-company-with-name-date (2018-01-11) - AP01
keyboard_arrow_right 2017
-
legacy (2017-01-10) - RP04CS01
-
termination-director-company-with-name-termination-date (2017-01-24) - TM01
-
accounts-with-accounts-type-small (2017-04-26) - AA
-
confirmation-statement-with-updates (2017-12-19) - CS01
-
termination-director-company-with-name-termination-date (2017-10-11) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-13) - CS01
-
second-filing-of-form-with-form-type-made-up-date (2016-02-04) - RP04
-
accounts-with-accounts-type-total-exemption-full (2016-02-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-25) - TM01
-
change-account-reference-date-company-previous-shortened (2015-06-11) - AA01
-
appoint-person-director-company-with-name-date (2015-11-25) - AP01
-
accounts-with-accounts-type-total-exemption-full (2015-12-07) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01
-
change-sail-address-company-with-old-address-new-address (2014-12-17) - AD02
-
appoint-person-director-company-with-name-date (2014-12-05) - AP01
-
accounts-with-accounts-type-full (2014-11-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-10) - AD01
-
appoint-person-director-company-with-name-date (2014-11-03) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-10) - MR01
-
resolution (2014-09-03) - RESOLUTIONS
-
capital-allotment-shares (2014-08-13) - SH01
-
capital-allotment-shares (2014-08-18) - SH01
-
termination-director-company-with-name-termination-date (2014-08-18) - TM01
-
appoint-person-director-company-with-name-date (2014-08-28) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
-
accounts-with-accounts-type-full (2013-10-08) - AA
-
certificate-change-of-name-company (2013-06-13) - CERTNM
-
change-of-name-notice (2013-06-13) - CONNOT
-
mortgage-create-with-deed-with-charge-number (2013-06-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-23) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-10-01) - AA
-
change-registered-office-address-company-with-date-old-address (2012-04-17) - AD01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-01-27) - CH01
-
accounts-with-accounts-type-full (2011-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-28) - AR01
-
move-registers-to-sail-company (2011-12-09) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-09) - AR01
-
change-sail-address-company (2011-12-09) - AD02
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-05) - CH01
-
accounts-with-accounts-type-full (2010-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-06) - AR01
keyboard_arrow_right 2009
-
legacy (2009-04-16) - 363a
-
resolution (2009-04-15) - RESOLUTIONS
-
legacy (2009-04-15) - 288b
-
accounts-with-accounts-type-full (2009-10-26) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-14) - 288a
-
legacy (2008-05-09) - 288b
-
legacy (2008-05-09) - 288a
-
memorandum-articles (2008-03-08) - MEM/ARTS
-
certificate-change-of-name-company (2008-03-06) - CERTNM
-
legacy (2008-10-22) - 287
keyboard_arrow_right 2007
-
incorporation-company (2007-12-04) - NEWINC