-
ICS HOLDCO 2 LIMITED - Hill House, 1 Little New Street, London, EC4A 3TR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07268387
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Hill House
- 1 Little New Street
- London
- EC4A 3TR Hill House, 1 Little New Street, London, EC4A 3TR UK
Management
- Geschäftsführung
- RICHARDS, Thomas Christopher
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.05.2010
- Alter der Firma 2010-05-28 14 Jahre
- SIC/NACE
- 64209
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2015-09-30
- Letzte Einreichung: 2013-12-31
- lezte Bilanzhinterlegung
- 2012-05-28
- Jahresmeldung
- Fälligkeit: 2017-06-11
- Letzte Einreichung:
-
ICS HOLDCO 2 LIMITED Firmenbeschreibung
- ICS HOLDCO 2 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07268387. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.05.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2013 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 28.05.2012.Die Firma kann schriftlich über Hill House erreicht werden.
Jetzt sichern ICS HOLDCO 2 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ics Holdco 2 Limited - Hill House, 1 Little New Street, London, EC4A 3TR, Grossbritannien
- 2010-05-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ICS HOLDCO 2 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
-
termination-director-company-with-name-termination-date (2020-10-08) - TM01
-
appoint-person-director-company-with-name-date (2020-10-08) - AP01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-26) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-23) - LIQ03
-
termination-director-company-with-name-termination-date (2018-10-16) - TM01
-
termination-secretary-company-with-name-termination-date (2018-10-16) - TM02
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-01) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2017-06-02) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2017-06-02) - LIQ10
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-10-24) - 4.68
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
-
resolution (2015-09-24) - RESOLUTIONS
-
legacy (2015-09-24) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2015-09-24) - SH19
-
legacy (2015-09-24) - SH20
-
liquidation-voluntary-declaration-of-solvency (2015-10-07) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2015-10-07) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-08) - AD01
-
mortgage-satisfy-charge-full (2015-11-04) - MR04
-
change-sail-address-company-with-new-address (2015-11-14) - AD02
-
resolution (2015-10-07) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-10-02) - AA
-
memorandum-articles (2014-09-04) - MA
-
resolution (2014-09-04) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-28) - MR01
-
capital-allotment-shares (2014-07-28) - SH01
-
termination-director-company-with-name-termination-date (2014-07-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
-
change-person-director-company-with-change-date (2014-06-02) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-09-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-25) - AR01
-
change-person-director-company-with-change-date (2013-06-25) - CH01
-
termination-director-company-with-name (2013-04-04) - TM01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-06-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-14) - AR01
-
termination-director-company-with-name (2012-07-20) - TM01
-
appoint-person-director-company-with-name (2012-09-27) - AP01
-
termination-director-company-with-name (2012-09-28) - TM01
-
accounts-with-accounts-type-full (2012-09-26) - AA
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-05-31) - AP03
-
change-account-reference-date-company-previous-shortened (2011-04-18) - AA01
-
termination-director-company-with-name (2011-04-18) - TM01
-
appoint-person-director-company-with-name (2011-06-06) - AP01
-
auditors-resignation-company (2011-12-21) - AUD
-
accounts-with-accounts-type-full (2011-10-05) - AA
-
termination-director-company-with-name (2011-12-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-15) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-29) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-09-06) - AD01
-
capital-allotment-shares (2010-06-25) - SH01
-
incorporation-company (2010-05-28) - NEWINC