-
-
ROLLINGSONS SOLICITORS LIMITED - 2nd Floor 110 Cannon Street, London, EC4N 6EU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07440017
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor 110 Cannon Street
- London
- EC4N 6EU 2nd Floor 110 Cannon Street, London, EC4N 6EU UK
Management
- Geschäftsführung
- ROLLINGSON, Gregory
- WEBB, David James
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.11.2010
- Gelöscht am:
- 2020-09-17
- SIC/NACE
- 69102
Eigentumsverhältnisse
- Beneficial Owners
- Gregory Rollingson
- Gregory Rollingson
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- -
- -
- Bilanzhinterlegung
- Fälligkeit: 2018-12-31
- Letzte Einreichung: 2017-03-31
- Jahresmeldung
- Fälligkeit: 2018-11-29
- Letzte Einreichung: 2017-11-15
-
ROLLINGSONS SOLICITORS LIMITED Firmenbeschreibung
- 2Nd Floor 110 Cannon Street erreicht werden.
Jetzt sichern ROLLINGSONS SOLICITORS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rollingsons Solicitors Limited - 2nd Floor 110 Cannon Street, London, EC4N 6EU, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ROLLINGSONS SOLICITORS 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
-
gazette-dissolved-liquidation (2020-09-17) - GAZ2
-
liquidation-in-administration-progress-report (2020-01-11) - AM10
-
liquidation-in-administration-move-to-dissolution (2020-06-17) - AM23
keyboard_arrow_right 2019
-
liquidation-in-administration-extension-of-period (2019-01-16) - AM19
-
liquidation-in-administration-progress-report (2019-01-21) - AM10
-
termination-director-company-with-name-termination-date (2019-01-31) - TM01
-
liquidation-in-administration-progress-report (2019-07-24) - AM10
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-19) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-07-03) - AM01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-07-03) - AM02
-
liquidation-in-administration-proposals (2018-07-03) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-05) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-07-23) - AM06
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-10) - AA
-
appoint-person-director-company-with-name-date (2017-08-18) - AP01
-
termination-director-company-with-name-termination-date (2017-08-18) - TM01
-
appoint-person-director-company-with-name-date (2017-09-29) - AP01
-
termination-director-company-with-name-termination-date (2017-11-01) - TM01
-
confirmation-statement-with-updates (2017-11-27) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-31) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-09-26) - AA
-
change-person-director-company-with-change-date (2016-11-02) - CH01
-
termination-director-company-with-name-termination-date (2016-11-09) - TM01
-
termination-director-company-with-name-termination-date (2016-11-11) - TM01
-
appoint-person-director-company-with-name-date (2016-11-18) - AP01
-
change-person-director-company-with-change-date (2016-11-18) - CH01
-
confirmation-statement-with-updates (2016-12-19) - CS01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-01-23) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-08-03) - AA
-
change-person-director-company-with-change-date (2015-12-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-02-28) - MR01
-
gazette-notice-compulsary (2014-03-11) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
-
gazette-filings-brought-up-to-date (2014-03-15) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA
-
appoint-person-director-company-with-name-date (2014-11-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-11) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-29) - AR01
-
termination-director-company-with-name (2013-02-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-11-05) - AA
-
termination-director-company-with-name (2013-12-17) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-13) - AR01
-
termination-director-company-with-name (2012-03-12) - TM01
-
legacy (2012-05-31) - MG01
-
legacy (2012-06-01) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-06-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-09-18) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-02-01) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-02-09) - AD01
-
legacy (2011-03-05) - MG01
-
appoint-person-director-company-with-name (2011-05-12) - AP01
keyboard_arrow_right 2010
-
incorporation-company (2010-11-15) - NEWINC
-
termination-director-company-with-name (2010-11-17) - TM01
-
capital-allotment-shares (2010-12-02) - SH01
-
appoint-person-director-company-with-name (2010-12-02) - AP01
-
change-account-reference-date-company-current-extended (2010-12-02) - AA01