-
THE GOOD CARE GROUP LONDON LIMITED - 120 Leman Street, London, E1 8EU, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07093184
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 120 Leman Street
- London
- E1 8EU
- England 120 Leman Street, London, E1 8EU, England UK
Management
- Geschäftsführung
- MISTRY, Sarosh Dinyar
- RENTON, Jean Mary
- SANDOZ, Didier Jean-Marie Bernard
- VESTUR, Gilles Bernard
- Prokuristen
- SODEXO CORPORATE SERVICES (NO.2) LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.12.2009
- Alter der Firma 2009-12-02 14 Jahre
- SIC/NACE
- 88990
Eigentumsverhältnisse
- Beneficial Owners
- Gcg Intermediate Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- NML NEWCO LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-05-31
- Letzte Einreichung: 2019-08-31
- lezte Bilanzhinterlegung
- 2012-12-02
- Jahresmeldung
- Fälligkeit: 2021-12-16
- Letzte Einreichung: 2020-12-02
-
THE GOOD CARE GROUP LONDON LIMITED Firmenbeschreibung
- THE GOOD CARE GROUP LONDON LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07093184. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.12.2009 registriert. THE GOOD CARE GROUP LONDON LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NML NEWCO LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "88990" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2014 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.12.2012.Die Firma kann schriftlich über 120 Leman Street erreicht werden.
Jetzt sichern THE GOOD CARE GROUP LONDON LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Good Care Group London Limited - 120 Leman Street, London, E1 8EU, England, Grossbritannien
- 2009-12-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE GOOD CARE GROUP LONDON 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
-
accounts-with-accounts-type-full (2020-12-02) - AA
-
confirmation-statement-with-no-updates (2020-12-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-23) - AD01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-04-23) - AP01
-
termination-secretary-company-with-name-termination-date (2019-04-18) - TM02
-
termination-director-company-with-name-termination-date (2019-04-18) - TM01
-
appoint-person-director-company-with-name-date (2019-04-18) - AP01
-
change-account-reference-date-company-current-shortened (2019-04-18) - AA01
-
confirmation-statement-with-no-updates (2019-12-02) - CS01
-
appoint-corporate-secretary-company-with-name-date (2019-04-18) - AP04
-
auditors-resignation-limited-company (2019-05-01) - AA03
-
resolution (2019-05-01) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-05-13) - MR04
-
termination-director-company-with-name-termination-date (2019-11-04) - TM01
-
appoint-person-director-company-with-name-date (2019-11-04) - AP01
-
accounts-with-accounts-type-group (2019-04-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-09-06) - AA
-
appoint-person-secretary-company-with-name-date (2018-10-02) - AP03
-
termination-secretary-company-with-name-termination-date (2018-09-26) - TM02
-
confirmation-statement-with-no-updates (2018-12-04) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-08) - CS01
-
accounts-with-accounts-type-group (2017-08-07) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-15) - MR01
-
change-sail-address-company-with-new-address (2016-03-30) - AD02
-
move-registers-to-sail-company-with-new-address (2016-03-30) - AD03
-
termination-director-company-with-name-termination-date (2016-05-05) - TM01
-
termination-director-company-with-name-termination-date (2016-08-04) - TM01
-
resolution (2016-08-16) - RESOLUTIONS
-
memorandum-articles (2016-08-16) - MA
-
accounts-with-accounts-type-group (2016-08-23) - AA
-
capital-allotment-shares (2016-09-07) - SH01
-
confirmation-statement-with-updates (2016-12-14) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-27) - MR01
-
appoint-person-director-company-with-name-date (2015-01-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
-
termination-director-company-with-name-termination-date (2015-01-23) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
change-person-secretary-company-with-change-date (2014-02-17) - CH03
-
change-registered-office-address-company-with-date-old-address (2014-02-17) - AD01
-
appoint-person-director-company-with-name (2014-02-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-changes-to-shareholders (2013-01-10) - AR01
-
appoint-person-director-company-with-name (2013-04-02) - AP01
-
appoint-person-director-company-with-name (2013-04-03) - AP01
-
capital-allotment-shares (2013-04-09) - SH01
-
termination-director-company-with-name (2013-08-12) - TM01
-
capital-allotment-shares (2013-08-12) - SH01
-
resolution (2013-08-21) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-10-15) - AA
-
capital-allotment-shares (2013-12-16) - SH01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-01-17) - SH01
-
appoint-person-secretary-company-with-name (2012-01-19) - AP03
-
capital-allotment-shares (2012-01-20) - SH01
-
annual-return-company-with-made-up-date (2012-02-01) - AR01
-
capital-allotment-shares (2012-02-09) - SH01
-
capital-allotment-shares (2012-06-28) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-10-05) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-10) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-01-19) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-02-08) - AD01
-
resolution (2010-02-11) - RESOLUTIONS
-
capital-allotment-shares (2010-02-25) - SH01
-
appoint-person-director-company-with-name (2010-11-09) - AP01
-
appoint-person-director-company-with-name (2010-11-24) - AP01
-
appoint-person-director-company-with-name (2010-05-19) - AP01
keyboard_arrow_right 2009
-
incorporation-company (2009-12-02) - NEWINC
-
certificate-change-of-name-company (2009-12-17) - CERTNM
-
change-of-name-notice (2009-12-17) - CONNOT
-
resolution (2009-12-10) - RESOLUTIONS
-
change-of-name-notice (2009-12-10) - CONNOT