-
OFFICE RETAIL LIMITED - Classic House Martha's Buildings, 180 Old Street, London, EC1V 9BP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07443551
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Classic House Martha's Buildings
- 180 Old Street
- London
- EC1V 9BP Classic House Martha's Buildings, 180 Old Street, London, EC1V 9BP UK
Management
- Geschäftsführung
- PROUDFOOT, Sarah Jane
- RICHENS, Jonathan
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.11.2010
- Alter der Firma 2010-11-18 13 Jahre
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Anteilseigner
- TRUWORTHS INTERNATIONAL LIMITED (-%) South Africa, Cape Town, 8001, Mostert St, 1 No
- OFFICE RETAIL MIDCO 1 LIMITED (-%) United Kingdom, London, EC1V 9BP, Martha's Buildings, Classic House
- Beneficial Owners
- -
- -
- Office Retail Midco1 Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Office Retail Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- DE FACTO 1817 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-07-03
- lezte Bilanzhinterlegung
- 2012-11-18
- Jahresmeldung
- Fälligkeit: 2024-11-06
- Letzte Einreichung: 2023-10-23
-
OFFICE RETAIL LIMITED Firmenbeschreibung
- OFFICE RETAIL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07443551. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.11.2010 registriert. OFFICE RETAIL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DE FACTO 1817 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/01/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.11.2012.Die Firma kann schriftlich über Classic House Martha's Buildings erreicht werden.
Jetzt sichern OFFICE RETAIL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Office Retail Limited - Classic House Martha's Buildings, 180 Old Street, London, EC1V 9BP, Grossbritannien
- 2010-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OFFICE RETAIL 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
-
cessation-of-a-person-with-significant-control (2023-04-13) - PSC07
-
notification-of-a-person-with-significant-control (2023-04-13) - PSC02
-
confirmation-statement-with-updates (2023-10-30) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-04-07) - AA
-
accounts-with-accounts-type-dormant (2022-07-18) - AA
-
confirmation-statement-with-no-updates (2022-11-03) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-09) - CS01
-
appoint-person-director-company-with-name-date (2021-01-22) - AP01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-11-05) - RP04CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-10-07) - RP04CS01
-
notification-of-a-person-with-significant-control (2021-10-07) - PSC02
-
appoint-person-director-company-with-name-date (2021-10-01) - AP01
-
termination-director-company-with-name-termination-date (2021-01-22) - TM01
-
termination-director-company-with-name-termination-date (2021-10-01) - TM01
-
cessation-of-a-person-with-significant-control (2021-10-07) - PSC07
-
accounts-with-accounts-type-dormant (2021-07-19) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-02) - MR01
-
termination-director-company-with-name-termination-date (2020-02-14) - TM01
-
confirmation-statement-with-no-updates (2020-11-02) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-19) - TM01
-
confirmation-statement-with-no-updates (2019-10-23) - CS01
-
accounts-with-accounts-type-full (2019-02-06) - AA
-
accounts-with-accounts-type-dormant (2019-12-23) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-12-04) - AP01
-
termination-director-company-with-name-termination-date (2018-12-04) - TM01
-
confirmation-statement-with-no-updates (2018-11-15) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-16) - AA
-
confirmation-statement-with-no-updates (2017-11-14) - CS01
-
accounts-with-accounts-type-full (2017-12-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement (2016-12-19) - CS01
-
termination-director-company-with-name-termination-date (2016-09-16) - TM01
-
appoint-person-director-company-with-name-date (2016-07-01) - AP01
-
termination-director-company-with-name-termination-date (2016-07-01) - TM01
-
appoint-person-director-company-with-name-date (2016-01-22) - AP01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-08) - MR04
-
appoint-person-director-company-with-name-date (2015-12-30) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-08) - MR01
-
change-account-reference-date-company-current-extended (2015-12-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-18) - AR01
-
accounts-with-accounts-type-full (2015-10-16) - AA
-
termination-director-company-with-name-termination-date (2015-12-30) - TM01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-06-26) - MR04
-
appoint-person-director-company-with-name-date (2014-09-03) - AP01
-
termination-director-company-with-name-termination-date (2014-09-03) - TM01
-
accounts-with-accounts-type-full (2014-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-06-26) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-04-30) - AD01
-
accounts-with-accounts-type-full (2012-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-03) - AR01
keyboard_arrow_right 2011
-
miscellaneous (2011-10-14) - MISC
-
accounts-with-accounts-type-full (2011-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-12) - AR01
-
resolution (2011-01-05) - RESOLUTIONS
-
appoint-person-director-company-with-name (2011-01-05) - AP01
-
memorandum-articles (2011-01-05) - MEM/ARTS
-
miscellaneous (2011-01-05) - MISC
-
capital-allotment-shares (2011-01-05) - SH01
-
change-account-reference-date-company-previous-shortened (2011-03-07) - AA01
-
termination-director-company-with-name (2011-07-06) - TM01
-
appoint-person-director-company-with-name-date (2011-10-12) - AP01
keyboard_arrow_right 2010
-
legacy (2010-12-21) - MG01
-
change-registered-office-address-company-with-date-old-address (2010-12-08) - AD01
-
certificate-change-of-name-company (2010-12-07) - CERTNM
-
change-of-name-notice (2010-12-07) - CONNOT
-
appoint-person-director-company-with-name (2010-12-06) - AP01
-
termination-secretary-company-with-name (2010-12-06) - TM02
-
termination-director-company-with-name (2010-12-06) - TM01
-
incorporation-company (2010-11-18) - NEWINC