-
NORSTAR REAL ESTATE LIMITED - 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07485123
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 11 Clifton Moor Business Village James Nicolson Link
- Clifton Moor
- York
- YO30 4XG 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG UK
Management
- Geschäftsführung
- JONES, Andrew Richard
- SALTER, Rufus
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.01.2011
- Alter der Firma 2011-01-07 13 Jahre
- SIC/NACE
- 68320
Eigentumsverhältnisse
- Beneficial Owners
- Mr Rufus La Roche Salter
- Mr Paul Stewart Brown
- Mr Andrew Richard Jones
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- EMPIRICA INVESTMENTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-12-30
- Letzte Einreichung: 2020-03-30
- lezte Bilanzhinterlegung
- 2013-01-07
- Jahresmeldung
- Fälligkeit: 2021-12-26
- Letzte Einreichung: 2020-12-12
-
NORSTAR REAL ESTATE LIMITED Firmenbeschreibung
- NORSTAR REAL ESTATE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07485123. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.01.2011 registriert. NORSTAR REAL ESTATE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen EMPIRICA INVESTMENTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68320" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.01.2013.Die Firma kann schriftlich über 11 Clifton Moor Business Village James Nicolson Link erreicht werden.
Jetzt sichern NORSTAR REAL ESTATE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Norstar Real Estate Limited - 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG, Grossbritannien
- 2011-01-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NORSTAR REAL ESTATE 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-09-18) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-09-15) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-07) - LIQ03
keyboard_arrow_right 2021
-
resolution (2021-07-19) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-07-14) - 600
-
accounts-with-accounts-type-micro-entity (2021-03-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-20) - AD01
-
liquidation-voluntary-statement-of-affairs (2021-08-03) - LIQ02
-
termination-director-company-with-name-termination-date (2021-10-11) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-17) - CS01
-
notification-of-a-person-with-significant-control (2020-12-16) - PSC01
-
capital-allotment-shares (2020-07-23) - SH01
-
accounts-with-accounts-type-micro-entity (2020-03-17) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-16) - CS01
-
accounts-with-accounts-type-micro-entity (2019-05-14) - AA
-
appoint-person-director-company-with-name-date (2019-02-06) - AP01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-12) - TM01
-
accounts-with-accounts-type-micro-entity (2018-01-23) - AA
-
confirmation-statement-with-no-updates (2018-01-23) - CS01
-
change-account-reference-date-company-current-extended (2018-02-01) - AA01
-
change-account-reference-date-company-previous-shortened (2018-12-17) - AA01
-
confirmation-statement-with-updates (2018-12-12) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-07-18) - MR04
-
change-account-reference-date-company-previous-shortened (2017-10-25) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-25) - MR01
-
confirmation-statement-with-updates (2017-01-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-22) - AR01
-
change-person-director-company-with-change-date (2016-01-22) - CH01
-
certificate-change-of-name-company (2016-01-08) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-04) - AD01
-
change-of-name-notice (2016-01-08) - CONNOT
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-30) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-20) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-23) - AA
-
legacy (2013-02-14) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-28) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-30) - AR01
-
change-person-director-company-with-change-date (2012-01-27) - CH01
-
capital-allotment-shares (2012-02-01) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-09-06) - AA
-
change-registered-office-address-company-with-date-old-address (2012-02-17) - AD01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-03-02) - CERTNM
-
resolution (2011-03-02) - RESOLUTIONS
-
incorporation-company (2011-01-07) - NEWINC
-
termination-director-company-with-name (2011-02-10) - TM01
-
capital-allotment-shares (2011-03-10) - SH01
-
change-registered-office-address-company-with-date-old-address (2011-02-10) - AD01
-
appoint-person-director-company-with-name (2011-05-25) - AP01
-
appoint-person-director-company-with-name (2011-06-09) - AP01
-
appoint-person-director-company-with-name (2011-02-10) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-05-18) - AD01