-
SCUBAIR LIMITED - Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07466111
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 10 Compton Business Park
- Thrush Road
- Poole
- Dorset
- BH12 4FJ
- England Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, BH12 4FJ, England UK
Management
- Geschäftsführung
- STRINGER, William Robert
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.12.2010
- Gelöscht am:
- 2023-12-19
- SIC/NACE
- 43220
Eigentumsverhältnisse
- Beneficial Owners
- -
- Scubair Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Dissolved
- Ehemalige Namen
- ECO MECHANICAL SERVICES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-02-28
- Letzte Einreichung: 2021-05-31
- Jahresmeldung
- Fälligkeit: 2020-12-24
- Letzte Einreichung: 2019-12-10
-
SCUBAIR LIMITED Firmenbeschreibung
- SCUBAIR LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07466111. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 10.12.2010 registriert. SCUBAIR LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ECO MECHANICAL SERVICES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43220" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über Unit 10 Compton Business Park erreicht werden.
Jetzt sichern SCUBAIR LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Scubair Limited - Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SCUBAIR 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
-
gazette-notice-compulsory (2023-08-01) - GAZ1
-
gazette-dissolved-compulsory (2023-12-19) - GAZ2
-
termination-director-company-with-name-termination-date (2023-09-12) - TM01
-
termination-director-company-with-name-termination-date (2023-06-16) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-23) - AD01
-
resolution (2022-07-12) - RESOLUTIONS
-
resolution (2022-07-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2022-02-01) - AA
-
confirmation-statement-with-no-updates (2022-01-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-01) - MR01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-27) - AA
-
appoint-person-director-company-with-name-date (2021-05-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-08) - MR01
-
confirmation-statement-with-updates (2021-01-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-19) - AD01
keyboard_arrow_right 2020
-
resolution (2020-01-23) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-01-08) - AA
-
resolution (2020-01-10) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-01-15) - PSC01
-
capital-variation-of-rights-attached-to-shares (2020-01-23) - SH10
-
capital-name-of-class-of-shares (2020-01-23) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-12) - MR01
-
termination-director-company-with-name-termination-date (2020-09-29) - TM01
-
appoint-person-director-company-with-name-date (2020-03-12) - AP01
-
termination-director-company-with-name-termination-date (2020-03-12) - TM01
-
change-to-a-person-with-significant-control-without-name-date (2020-01-07) - PSC04
-
notification-of-a-person-with-significant-control (2020-03-12) - PSC02
-
cessation-of-a-person-with-significant-control (2020-03-12) - PSC07
-
resolution (2020-06-22) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2020-04-01) - PSC07
-
change-of-name-notice (2020-06-22) - CONNOT
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-11) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-12-11) - CH01
-
change-person-director-company-with-change-date (2018-12-10) - CH01
-
capital-variation-of-rights-attached-to-shares (2018-01-18) - SH10
-
accounts-with-accounts-type-total-exemption-full (2018-01-16) - AA
-
change-to-a-person-with-significant-control-without-name-date (2018-01-03) - PSC04
-
capital-allotment-shares (2018-01-02) - SH01
-
confirmation-statement-with-updates (2018-01-02) - CS01
-
confirmation-statement-with-updates (2018-12-11) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-03-23) - CH01
-
capital-name-of-class-of-shares (2017-02-01) - SH08
-
resolution (2017-01-30) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-01-17) - AA
-
confirmation-statement-with-updates (2017-01-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-14) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-03) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01
-
appoint-person-director-company-with-name (2012-08-22) - AP01
-
change-account-reference-date-company-previous-extended (2012-08-14) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-13) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-06-01) - TM01
-
appoint-person-director-company-with-name (2011-03-14) - AP01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-10) - NEWINC