-
LOUNGE ACCESS LIMITED - Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06792825
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Cutlers Exchange
- 123 Houndsditch
- London
- EC3A 7BU Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU UK
Management
- Geschäftsführung
- EVANS, Christopher James
- HAMPTON, Mark Richard
- Prokuristen
- HAMPTON, Mark Richard
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.01.2009
- Alter der Firma 2009-01-15 15 Jahre
- SIC/NACE
- 79909
Eigentumsverhältnisse
- Beneficial Owners
- Priority Travel Group (Holdings)
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2018-04-30
- Letzte Einreichung: 2016-04-30
- Jahresmeldung
- Fälligkeit: 2020-01-29
- Letzte Einreichung: 2019-01-15
-
LOUNGE ACCESS LIMITED Firmenbeschreibung
- LOUNGE ACCESS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06792825. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.01.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "79909" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt.Die Firma kann schriftlich über Cutlers Exchange erreicht werden.
Jetzt sichern LOUNGE ACCESS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lounge Access Limited - Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU, Grossbritannien
- 2009-01-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LOUNGE ACCESS 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 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-04-30) - LIQ13
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-18) - CS01
-
gazette-notice-compulsory (2019-08-13) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2019-09-07) - DISS16(SOAS)
-
liquidation-voluntary-appointment-of-liquidator (2019-09-19) - 600
-
liquidation-voluntary-declaration-of-solvency (2019-09-19) - LIQ01
-
resolution (2019-09-19) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-19) - CS01
-
change-account-reference-date-company-previous-extended (2018-01-26) - AA01
-
change-account-reference-date-company-previous-shortened (2018-01-31) - AA01
-
gazette-notice-compulsory (2018-07-03) - GAZ1
-
termination-director-company-with-name-termination-date (2018-08-02) - TM01
-
appoint-person-director-company-with-name-date (2018-08-02) - AP01
-
mortgage-satisfy-charge-full (2018-06-01) - MR04
-
resolution (2018-08-06) - RESOLUTIONS
-
legacy (2018-08-06) - CAP-SS
-
legacy (2018-08-06) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2018-08-06) - SH19
-
cessation-of-a-person-with-significant-control (2018-08-28) - PSC07
-
notification-of-a-person-with-significant-control (2018-08-28) - PSC02
-
capital-allotment-shares (2018-08-03) - SH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-30) - CS01
-
accounts-with-accounts-type-full (2017-01-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-01-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-15) - AR01
keyboard_arrow_right 2015
-
mortgage-charge-whole-release-with-charge-number (2015-11-05) - MR05
-
accounts-with-accounts-type-full (2015-02-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-15) - AR01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name (2014-05-09) - AP03
-
appoint-person-director-company-with-name (2014-05-09) - AP01
-
termination-director-company-with-name (2014-05-09) - TM01
-
move-registers-to-registered-office-company (2014-05-08) - AD04
-
accounts-with-accounts-type-full (2014-02-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-19) - AR01
-
termination-secretary-company-with-name (2014-05-09) - TM02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-17) - AR01
-
statement-of-companys-objects (2013-03-20) - CC04
-
accounts-with-accounts-type-full (2013-01-31) - AA
-
mortgage-create-with-deed-with-charge-number (2013-05-22) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-12-16) - AD01
-
resolution (2013-03-20) - RESOLUTIONS
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-02-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-16) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-28) - AR01
-
accounts-with-accounts-type-dormant (2011-01-27) - AA
-
change-sail-address-company (2011-01-28) - AD02
-
move-registers-to-sail-company (2011-01-28) - AD03
-
change-person-secretary-company-with-change-date (2011-08-26) - CH03
-
change-person-director-company-with-change-date (2011-08-26) - CH01
-
termination-director-company-with-name (2011-10-25) - TM01
-
appoint-person-director-company-with-name (2011-10-25) - AP01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-01-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-18) - AR01
keyboard_arrow_right 2009
-
legacy (2009-04-28) - 288a
-
legacy (2009-02-13) - 287
-
legacy (2009-02-10) - 225
-
legacy (2009-02-10) - 287
-
incorporation-company (2009-01-15) - NEWINC