-
FOSTERS SCHOOLWEAR LIMITED - Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07152189
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Recovery House, Hainault Business Park
- 15-17 Roebuck Road
- Ilford
- Essex
- IG6 3TU Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU UK
Management
- Geschäftsführung
- FOSTER, Ian Leonard
- FOSTER, Sean
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.02.2010
- Alter der Firma 2010-02-09 14 Jahre
- SIC/NACE
- 47710
Eigentumsverhältnisse
- Beneficial Owners
- Mr Ian Leonard Foster
- Sean Foster
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2014-02-09
- Jahresmeldung
- Fälligkeit: 2024-02-23
- Letzte Einreichung: 2023-02-09
-
FOSTERS SCHOOLWEAR LIMITED Firmenbeschreibung
- FOSTERS SCHOOLWEAR LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07152189. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.02.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47710" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.02.2014.Die Firma kann schriftlich über Recovery House, Hainault Business Park erreicht werden.
Jetzt sichern FOSTERS SCHOOLWEAR LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Fosters Schoolwear Limited - Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, Grossbritannien
- 2010-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FOSTERS SCHOOLWEAR 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 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-22) - AD01
-
change-person-director-company-with-change-date (2024-02-03) - CH01
-
liquidation-voluntary-appointment-of-liquidator (2024-01-22) - 600
-
resolution (2024-01-22) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2024-01-22) - LIQ02
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-12-08) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-06-29) - AA
-
termination-director-company-with-name-termination-date (2023-03-30) - TM01
-
mortgage-satisfy-charge-full (2023-02-22) - MR04
-
confirmation-statement-with-updates (2023-02-13) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-07) - AA
-
change-to-a-person-with-significant-control (2022-02-01) - PSC04
-
change-person-director-company-with-change-date (2022-02-01) - CH01
-
confirmation-statement-with-updates (2022-02-10) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
-
confirmation-statement-with-updates (2021-02-26) - CS01
-
appoint-person-director-company-with-name-date (2021-02-18) - AP01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-08-11) - CH01
-
confirmation-statement-with-updates (2020-02-14) - CS01
-
change-to-a-person-with-significant-control (2020-08-11) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-10-15) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-10) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
-
termination-director-company-with-name-termination-date (2018-04-27) - TM01
-
confirmation-statement-with-updates (2018-02-15) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-23) - AA
-
appoint-person-director-company-with-name-date (2017-07-24) - AP01
-
confirmation-statement-with-updates (2017-02-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-04) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-09-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-29) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-29) - AA
-
termination-director-company-with-name-termination-date (2014-03-28) - TM01
-
termination-secretary-company-with-name-termination-date (2014-03-28) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
-
appoint-person-director-company-with-name-date (2014-04-23) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-01) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-27) - AA
-
appoint-person-director-company-with-name (2011-02-21) - AP01
-
change-account-reference-date-company-current-extended (2011-02-02) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-22) - AR01
keyboard_arrow_right 2010
-
legacy (2010-04-13) - MG01
-
incorporation-company (2010-02-09) - NEWINC