-
NIGHTEL LTD - 9th Floor 7 Park Row, Leeds, LS1 5HD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07034579
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 9th Floor 7 Park Row
- Leeds
- LS1 5HD 9th Floor 7 Park Row, Leeds, LS1 5HD UK
Management
- Geschäftsführung
- GREEN, David Charles
- GREEN, Paul David
- Prokuristen
- GREEN, David
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.09.2009
- Gelöscht am:
- 2023-06-30
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- Mr David Green
- Mr Paul David Green
- Mr David Green
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Dissolved
- Bilanzhinterlegung
- Fälligkeit: 2020-01-31
- Letzte Einreichung: 2018-04-30
- lezte Bilanzhinterlegung
- 2012-10-23
- Jahresmeldung
- Fälligkeit: 2019-08-21
- Letzte Einreichung: 2018-08-07
-
NIGHTEL LTD Firmenbeschreibung
- NIGHTEL LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07034579. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 30.09.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 28/02/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.10.2012.Die Firma kann schriftlich über 9Th Floor 7 Park Row erreicht werden.
Jetzt sichern NIGHTEL LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Nightel Ltd - 9th Floor 7 Park Row, Leeds, LS1 5HD, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NIGHTEL LTD 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
-
gazette-dissolved-liquidation (2023-06-30) - GAZ2
-
liquidation-in-administration-move-to-dissolution (2023-03-31) - AM23
-
liquidation-in-administration-progress-report (2023-03-31) - AM10
keyboard_arrow_right 2022
-
liquidation-in-administration-extension-of-period (2022-04-15) - AM19
-
liquidation-in-administration-progress-report (2022-05-24) - AM10
-
liquidation-in-administration-progress-report (2022-11-30) - AM10
keyboard_arrow_right 2021
-
liquidation-in-administration-extension-of-period (2021-04-16) - AM19
-
liquidation-in-administration-progress-report (2021-06-02) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-29) - AD01
-
liquidation-in-administration-progress-report (2021-11-29) - AM10
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-12-03) - AM10
-
liquidation-in-administration-extension-of-period (2020-03-27) - AM19
-
liquidation-in-administration-progress-report (2020-05-28) - AM10
keyboard_arrow_right 2019
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-07-31) - AM06
-
liquidation-in-administration-proposals (2019-07-12) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-21) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-05-20) - AM01
-
accounts-with-accounts-type-unaudited-abridged (2019-02-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-14) - AD01
-
liquidation-in-administration-progress-report (2019-11-21) - AM10
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-02-02) - AA
-
confirmation-statement-with-updates (2018-08-14) - CS01
-
capital-allotment-shares (2018-01-25) - SH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-02) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-05) - AA
-
confirmation-statement-with-updates (2016-12-02) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-11) - AA
-
change-account-reference-date-company-previous-shortened (2015-06-22) - AA01
-
mortgage-satisfy-charge-full (2015-06-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-14) - MR01
-
change-account-reference-date-company-previous-shortened (2015-05-12) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-07-22) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-13) - AA
-
termination-director-company-with-name-termination-date (2014-12-03) - TM01
-
termination-director-company-with-name-termination-date (2014-12-15) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-12-10) - TM02
-
appoint-person-secretary-company-with-name (2013-12-11) - AP03
-
change-person-director-company-with-change-date (2013-12-10) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-09-24) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-06-07) - AA
-
appoint-person-secretary-company-with-name (2013-05-17) - AP03
-
termination-secretary-company-with-name (2013-05-16) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-25) - AR01
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-06-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-28) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-11-22) - AD01
-
capital-allotment-shares (2010-11-19) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-19) - AR01
-
appoint-person-director-company-with-name (2010-09-27) - AP01
-
legacy (2010-09-08) - MG01
keyboard_arrow_right 2009
-
incorporation-company (2009-09-30) - NEWINC