-
ETC FINANCE LIMITED - 82 St John Street, London, EC1M 4JN, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06887573
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 82 St John Street
- London
- EC1M 4JN
- United Kingdom 82 St John Street, London, EC1M 4JN, United Kingdom UK
Management
- Geschäftsführung
- EASTHOPE, Stephen Graham
- MORGAN, Alan Robert
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.04.2009
- Alter der Firma 2009-04-24 15 Jahre
- SIC/NACE
- 69201
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Alan Robert Morgan
- Mr Stephen Graham Easthope
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- ETC HOSPITALITY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-28
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-04-30
- Letzte Einreichung: 2023-04-16
-
ETC FINANCE LIMITED Firmenbeschreibung
- ETC FINANCE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06887573. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.04.2009 registriert. ETC FINANCE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ETC HOSPITALITY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "69201" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt.Die Firma kann schriftlich über 82 St John Street erreicht werden.
Jetzt sichern ETC FINANCE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Etc Finance Limited - 82 St John Street, London, EC1M 4JN, United Kingdom, Grossbritannien
- 2009-04-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ETC FINANCE 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 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-05) - AA
-
confirmation-statement-with-no-updates (2023-04-27) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-04) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-03-28) - AA
keyboard_arrow_right 2021
-
resolution (2021-03-31) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2021-06-02) - MR04
-
change-account-reference-date-company-previous-shortened (2021-12-24) - AA01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-12-02) - CVA3
-
second-filing-of-director-termination-with-name (2021-09-14) - RP04TM01
-
confirmation-statement-with-no-updates (2021-06-11) - CS01
-
liquidation-voluntary-arrangement-completion (2021-12-30) - CVA4
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-10) - TM01
-
confirmation-statement-with-no-updates (2020-04-24) - CS01
-
change-account-reference-date-company-previous-shortened (2020-03-11) - AA01
-
accounts-with-accounts-type-micro-entity (2020-05-07) - AA
-
termination-director-company-with-name-termination-date (2020-06-26) - TM01
-
mortgage-satisfy-charge-full (2020-07-27) - MR04
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2020-10-30) - CVA1
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-18) - AA01
-
confirmation-statement-with-updates (2019-05-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-03) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
cessation-of-a-person-with-significant-control (2018-09-03) - PSC07
-
termination-director-company-with-name-termination-date (2018-09-03) - TM01
-
confirmation-statement-with-updates (2018-04-27) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-05-12) - AP01
-
resolution (2017-01-09) - RESOLUTIONS
-
capital-alter-shares-subdivision (2017-01-31) - SH02
-
appoint-person-director-company-with-name-date (2017-02-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-03) - AD01
-
appoint-person-director-company-with-name-date (2017-05-04) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
capital-allotment-shares (2017-05-11) - SH01
-
confirmation-statement-with-updates (2017-05-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-04) - AD01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-07-26) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-08) - AD01
-
capital-allotment-shares (2016-09-21) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-02) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-09) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-21) - AA
-
gazette-filings-brought-up-to-date (2016-08-03) - DISS40
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-04-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-12-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-01-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-02-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-01-08) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
-
change-person-director-company-with-change-date (2011-05-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-01-10) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-27) - CH01
-
change-account-reference-date-company-previous-shortened (2010-11-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-07-27) - AD01
keyboard_arrow_right 2009
-
incorporation-company (2009-04-24) - NEWINC