-
RDM WINES LIMITED - 242 Penarth Road, Cardiff, CF11 8TU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06638763
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 242 Penarth Road
- Cardiff
- Cardiff
- CF11 8TU 242 Penarth Road, Cardiff, Cardiff, CF11 8TU UK
Management
- Geschäftsführung
- MARTINOLE, Bastien
- O'SULLIVAN, Callum James
- O'SULLIVAN, Nigel
- O'SULLIVAN, Renata Paula
- WILLIAMS, Gregory Thomas
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.07.2008
- Alter der Firma 2008-07-04 15 Jahre
- SIC/NACE
- 46342
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Nigel O'Sullivan
- Mr Nigel O'Sullivan
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-07-31
- Letzte Einreichung: 2021-10-31
- Jahresmeldung
- Fälligkeit: 2022-06-25
- Letzte Einreichung: 2021-06-11
-
RDM WINES LIMITED Firmenbeschreibung
- RDM WINES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06638763. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.07.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46342" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2021 hinterlegt.Die Firma kann schriftlich über 242 Penarth Road erreicht werden.
Jetzt sichern RDM WINES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rdm Wines Limited - 242 Penarth Road, Cardiff, CF11 8TU, Grossbritannien
- 2008-07-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RDM WINES 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 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-25) - AA
-
capital-name-of-class-of-shares (2022-01-24) - SH08
-
resolution (2022-01-25) - RESOLUTIONS
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-03-08) - CH01
-
appoint-person-director-company-with-name-date (2021-03-05) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-02-26) - AA
-
confirmation-statement-with-no-updates (2021-07-19) - CS01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-11-09) - AA01
-
confirmation-statement-with-no-updates (2020-06-25) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-09) - AA
-
confirmation-statement-with-updates (2019-06-11) - CS01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-06-03) - TM02
-
termination-director-company-with-name-termination-date (2018-06-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-06-08) - AA
-
change-person-director-company-with-change-date (2018-07-19) - CH01
-
confirmation-statement-with-no-updates (2018-08-30) - CS01
-
appoint-person-director-company-with-name-date (2018-12-05) - AP01
-
cessation-of-a-person-with-significant-control (2018-08-30) - PSC07
-
notification-of-a-person-with-significant-control (2018-08-30) - PSC01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-10) - AA
-
confirmation-statement-with-no-updates (2017-07-07) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-21) - AA
-
termination-director-company-with-name-termination-date (2016-04-08) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-09) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-10) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-11) - AA
-
appoint-person-director-company-with-name (2014-03-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-20) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-10) - AA
-
termination-director-company-with-name (2013-01-11) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-18) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-11) - AR01
-
accounts-with-accounts-type-dormant (2011-02-01) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-27) - AA
-
change-person-director-company-with-change-date (2010-08-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-20) - AR01
-
capital-allotment-shares (2010-10-19) - SH01
-
change-registered-office-address-company-with-date-old-address (2010-10-25) - AD01
-
capital-allotment-shares (2010-10-25) - SH01
-
appoint-person-director-company-with-name (2010-10-29) - AP01
-
resolution (2010-10-19) - RESOLUTIONS
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-shortened (2009-12-22) - AA01
-
legacy (2009-08-26) - 225
-
legacy (2009-08-20) - 395
-
legacy (2009-08-18) - 288c
-
legacy (2009-07-21) - 363a
-
legacy (2009-07-02) - 395
keyboard_arrow_right 2008
-
incorporation-company (2008-07-04) - NEWINC