-
HAYMARKET UK2 LIMITED - Bridge House, 69 London Road, Twickenham, TW1 3SP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06636567
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bridge House
- 69 London Road
- Twickenham
- TW1 3SP
- England Bridge House, 69 London Road, Twickenham, TW1 3SP, England UK
Management
- Geschäftsführung
- FREEMAN, Brian John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.07.2008
- Alter der Firma 2008-07-02 15 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Haymarket Media Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2020-06-30
- Jahresmeldung
- Fälligkeit: 2021-10-24
- Letzte Einreichung: 2020-10-10
-
HAYMARKET UK2 LIMITED Firmenbeschreibung
- HAYMARKET UK2 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06636567. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.07.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/12/2011 hinterlegt.Die Firma kann schriftlich über Bridge House erreicht werden.
Jetzt sichern HAYMARKET UK2 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Haymarket Uk2 Limited - Bridge House, 69 London Road, Twickenham, TW1 3SP, Grossbritannien
- 2008-07-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HAYMARKET UK2 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-dormant (2021-02-20) - AA
-
legacy (2021-02-20) - PARENT_ACC
-
legacy (2021-02-20) - AGREEMENT2
-
legacy (2021-02-20) - GUARANTEE2
keyboard_arrow_right 2020
-
dissolution-application-strike-off-company (2020-03-23) - DS01
-
mortgage-satisfy-charge-full (2020-01-27) - MR04
-
confirmation-statement-with-updates (2020-10-12) - CS01
-
termination-secretary-company-with-name-termination-date (2020-10-12) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-08-13) - AA
-
legacy (2020-03-10) - CAP-SS
-
legacy (2020-08-13) - GUARANTEE2
-
legacy (2020-08-13) - PARENT_ACC
-
resolution (2020-04-20) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2020-04-20) - SH19
-
gazette-notice-voluntary (2020-03-31) - GAZ1(A)
-
dissolution-withdrawal-application-strike-off-company (2020-08-04) - DS02
-
legacy (2020-08-13) - AGREEMENT2
-
legacy (2020-04-20) - SH20
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-19) - AA
-
legacy (2019-02-19) - AGREEMENT2
-
legacy (2019-02-19) - GUARANTEE2
-
legacy (2019-02-19) - PARENT_ACC
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-15) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-02-28) - AA
-
legacy (2018-02-28) - PARENT_ACC
-
legacy (2018-02-28) - AGREEMENT2
-
legacy (2018-02-28) - GUARANTEE2
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-12) - CS01
-
accounts-with-accounts-type-full (2017-01-23) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-01-13) - AA
-
confirmation-statement-with-updates (2016-10-13) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-11) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-04) - AD01
-
mortgage-satisfy-charge-full (2015-12-04) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
-
termination-director-company-with-name-termination-date (2015-05-29) - TM01
-
appoint-person-director-company-with-name-date (2015-05-29) - AP01
-
accounts-with-accounts-type-full (2015-04-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
-
accounts-with-accounts-type-full (2014-04-07) - AA
keyboard_arrow_right 2013
-
resolution (2013-07-16) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-09-23) - AD01
-
change-account-reference-date-company-previous-extended (2013-07-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-05) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-12) - AR01
-
accounts-with-accounts-type-full (2012-10-01) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-10-05) - AA
-
capital-allotment-shares (2011-07-13) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-19) - AR01
keyboard_arrow_right 2010
-
legacy (2010-09-29) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-19) - AR01
-
resolution (2010-08-03) - RESOLUTIONS
-
statement-of-companys-objects (2010-08-03) - CC04
-
memorandum-articles (2010-08-03) - MEM/ARTS
-
legacy (2010-08-05) - MG01
-
accounts-with-accounts-type-full (2010-08-10) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-27) - AR01
-
legacy (2009-09-23) - 363a
keyboard_arrow_right 2008
-
legacy (2008-10-03) - 88(2)
-
legacy (2008-09-29) - 123
-
resolution (2008-09-29) - RESOLUTIONS
-
legacy (2008-08-15) - 395
-
legacy (2008-08-01) - 225
-
incorporation-company (2008-07-02) - NEWINC