-
JCA CONCEPT CONSTRUCTION LIMITED - C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06660155
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Cba Business Solutions Limited
- 126 New Walk
- Leicester
- LE1 7JA C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA UK
Management
- Geschäftsführung
- MILES, Andrew Ken
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.07.2008
- Gelöscht am:
- 2024-05-24
- SIC/NACE
- 41202
Eigentumsverhältnisse
- Beneficial Owners
- Mr Andrew Ken Miles
- Mrs Joanne Lisa Miles
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Dissolved
- Bilanzhinterlegung
- Fälligkeit: 2019-06-30
- Letzte Einreichung: 2017-09-30
- lezte Bilanzhinterlegung
- 2012-07-30
- Jahresmeldung
- Fälligkeit: 2018-10-03
- Letzte Einreichung: 2017-09-19
-
JCA CONCEPT CONSTRUCTION LIMITED Firmenbeschreibung
- JCA CONCEPT CONSTRUCTION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06660155. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 30.07.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41202" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.07.2012.Die Firma kann schriftlich über C/o Cba Business Solutions Limited erreicht werden.
Jetzt sichern JCA CONCEPT CONSTRUCTION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Jca Concept Construction Limited - C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu JCA CONCEPT CONSTRUCTION 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 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-02-24) - LIQ14
-
gazette-dissolved-liquidation (2024-05-24) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-03) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-03) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-15) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-01-22) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-01-22) - 600
-
resolution (2019-01-22) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2019-01-08) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-28) - AD01
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
-
termination-secretary-company-with-name-termination-date (2018-01-28) - TM02
-
termination-director-company-with-name-termination-date (2018-01-28) - TM01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-09-01) - PSC07
-
accounts-with-accounts-type-total-exemption-small (2017-06-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-12) - MR01
-
confirmation-statement-with-updates (2017-09-13) - CS01
-
confirmation-statement-with-updates (2017-09-19) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
-
capital-allotment-shares (2015-04-22) - SH01
-
resolution (2015-04-22) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
-
mortgage-create-with-deed-with-charge-number (2013-08-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-01) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-27) - AA
-
legacy (2012-01-11) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
change-person-secretary-company-with-change-date (2011-11-09) - CH03
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-26) - AA
-
termination-director-company-with-name (2010-01-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-29) - AA
-
change-person-director-company-with-change-date (2010-11-03) - CH01
keyboard_arrow_right 2009
-
change-account-reference-date-company-previous-extended (2009-11-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-21) - AR01
-
legacy (2009-01-15) - 287
keyboard_arrow_right 2008
-
incorporation-company (2008-07-30) - NEWINC
-
legacy (2008-08-14) - 88(2)
-
legacy (2008-08-12) - 288a
-
legacy (2008-08-04) - 288b
-
legacy (2008-08-04) - 288a
-
legacy (2008-08-04) - 287