-
PEOVER INNS LIMITED - Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07007704
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Griffins Tavistock House South
- Tavistock Square
- London
- WC1H 9LG Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG UK
Management
- Geschäftsführung
- ARMSTRONG, Richard
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.09.2009
- Alter der Firma 2009-09-03 15 Jahre
- SIC/NACE
- 56101
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Richard Armstrong
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2017-09-28
- Letzte Einreichung: 2015-09-28
- lezte Bilanzhinterlegung
- 2012-09-03
- Jahresmeldung
- Fälligkeit: 2019-09-17
- Letzte Einreichung: 2018-09-03
-
PEOVER INNS LIMITED Firmenbeschreibung
- PEOVER INNS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07007704. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.09.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "56101" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/12/2010 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.09.2012.Die Firma kann schriftlich über Griffins Tavistock House South erreicht werden.
Jetzt sichern PEOVER INNS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Peover Inns Limited - Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG, Grossbritannien
- 2009-09-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PEOVER INNS 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-31) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-06-25) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-19) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-06-04) - LIQ02
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-22) - LIQ03
-
liquidation-voluntary-leave-to-resign-liquidator (2020-07-22) - LIQ07
-
liquidation-voluntary-leave-to-resign-liquidator (2020-12-03) - LIQ07
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-04-30) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-04) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-12) - AD01
-
termination-secretary-company-with-name-termination-date (2019-04-30) - TM02
-
appoint-person-director-company-with-name-date (2019-04-30) - AP01
-
termination-director-company-with-name-termination-date (2019-05-01) - TM01
-
confirmation-statement-with-no-updates (2019-05-01) - CS01
-
notification-of-a-person-with-significant-control (2019-04-30) - PSC01
-
liquidation-voluntary-appointment-of-liquidator (2019-06-05) - 600
-
liquidation-voluntary-declaration-of-solvency (2019-06-05) - LIQ01
-
resolution (2019-06-05) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-06) - AD01
-
gazette-filings-brought-up-to-date (2019-05-04) - DISS40
keyboard_arrow_right 2018
-
dissolved-compulsory-strike-off-suspended (2018-06-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-05-22) - GAZ1
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-11-28) - GAZ1
-
gazette-filings-brought-up-to-date (2017-12-23) - DISS40
-
confirmation-statement-with-no-updates (2017-12-22) - CS01
-
change-account-reference-date-company-previous-shortened (2017-06-28) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
confirmation-statement-with-updates (2016-09-09) - CS01
-
change-account-reference-date-company-previous-shortened (2016-06-29) - AA01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
change-account-reference-date-company-previous-shortened (2015-06-30) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-05-26) - AA
-
gazette-filings-brought-up-to-date (2015-05-09) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01
-
appoint-person-secretary-company-with-name-date (2015-05-06) - AP03
-
termination-secretary-company-with-name-termination-date (2015-05-06) - TM02
-
dissolved-compulsory-strike-off-suspended (2015-03-24) - DISS16(SOAS)
-
gazette-notice-compulsory (2015-01-20) - GAZ1
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-02-11) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-10) - AR01
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-10-01) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2013-11-13) - DISS16(SOAS)
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-28) - AR01
-
change-account-reference-date-company-current-shortened (2012-10-03) - AA01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-09-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-12-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-06-02) - AA
-
appoint-person-director-company-with-name (2011-09-06) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-08) - AR01
-
change-account-reference-date-company-current-extended (2010-11-29) - AA01
keyboard_arrow_right 2009
-
incorporation-company (2009-09-03) - NEWINC
-
capital-allotment-shares (2009-12-16) - SH01
-
legacy (2009-12-17) - MG01