-
BASTIEN JACK LIMITED - C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07075207
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Bridgewood Financial Solutions Limited
- Cumberland House, 35 Park Row
- Nottingham
- NG1 6EE C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE UK
Management
- Geschäftsführung
- ALEGRE-WOOD, Brett Martin
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.11.2009
- Gelöscht am:
- 2023-04-16
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Brett Martin Alegre-Wood
- Mr Michael Reginald Rawlinson
- Brett Martin Alegre-Wood
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Dissolved
- Ehemalige Namen
- YPC ASSET MANAGEMENT LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-09-30
- Letzte Einreichung: 2017-12-31
- lezte Bilanzhinterlegung
- 2012-11-13
- Jahresmeldung
- Fälligkeit: 2019-11-27
- Letzte Einreichung: 2018-11-13
-
BASTIEN JACK LIMITED Firmenbeschreibung
- BASTIEN JACK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07075207. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 13.11.2009 registriert. BASTIEN JACK LIMITED hat Ihre Tätigkeit zuvor unter dem Namen YPC ASSET MANAGEMENT LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2017 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.11.2012.Die Firma kann schriftlich über C/o Bridgewood Financial Solutions Limited erreicht werden.
Jetzt sichern BASTIEN JACK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bastien Jack Limited - C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BASTIEN JACK 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
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-01-16) - LIQ14
-
gazette-dissolved-liquidation (2023-04-16) - GAZ2
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-11) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-14) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-11) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-02-04) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-02-04) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-02) - LIQ03
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-11-10) - TM01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-24) - LIQ03
keyboard_arrow_right 2019
-
liquidation-disclaimer-notice (2019-07-15) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-01) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-06-28) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-06-28) - 600
-
resolution (2019-06-28) - RESOLUTIONS
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-07-02) - PSC01
-
termination-director-company-with-name-termination-date (2018-04-05) - TM01
-
cessation-of-a-person-with-significant-control (2018-04-05) - PSC07
-
confirmation-statement-with-no-updates (2018-11-15) - CS01
-
accounts-with-accounts-type-micro-entity (2018-12-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
mortgage-satisfy-charge-full (2017-08-10) - MR04
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-01) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
appoint-person-director-company-with-name-date (2016-05-11) - AP01
-
change-person-director-company-with-change-date (2016-05-11) - CH01
-
confirmation-statement-with-updates (2016-11-14) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-02) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-09) - AD01
-
change-person-director-company-with-change-date (2015-02-24) - CH01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-12-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
change-person-director-company-with-change-date (2014-09-17) - CH01
-
capital-allotment-shares (2014-09-16) - SH01
-
termination-secretary-company-with-name-termination-date (2014-09-15) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-04-14) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-01-08) - CH01
-
change-person-director-company-with-change-date (2013-02-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-06-12) - AA
-
certificate-change-of-name-company (2013-07-10) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-19) - AR01
-
accounts-with-accounts-type-dormant (2012-05-18) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-25) - AR01
-
termination-director-company-with-name (2011-06-16) - TM01
-
accounts-with-accounts-type-dormant (2011-03-02) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-12-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01
-
change-account-reference-date-company-current-extended (2010-02-01) - AA01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-13) - NEWINC
-
appoint-person-director-company-with-name (2009-12-21) - AP01