-
TURBINE EFFICIENCY GROUP LIMITED - C/O INTERPATH LTD, 4th Floor Tailor's Corner Thirsk Row, Leeds, LS1 4JF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07888125
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O INTERPATH LTD
- 4th Floor Tailor's Corner Thirsk Row
- Leeds
- LS1 4JF C/O INTERPATH LTD, 4th Floor Tailor's Corner Thirsk Row, Leeds, LS1 4JF UK
Management
- Geschäftsführung
- SWALES, Trevor James
- RUMBLE, Callum James
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.12.2011
- Alter der Firma 2011-12-20 12 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Florida Bidco Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- In Administration
- Bilanzhinterlegung
- Fälligkeit: 2021-06-19
- Letzte Einreichung: 2018-12-31
- lezte Bilanzhinterlegung
- 2012-12-20
- Jahresmeldung
- Fälligkeit: 2023-01-03
- Letzte Einreichung: 2021-12-20
-
TURBINE EFFICIENCY GROUP LIMITED Firmenbeschreibung
- TURBINE EFFICIENCY GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07888125. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.12.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.12.2012.Die Firma kann schriftlich über C/o Interpath Ltd erreicht werden.
Jetzt sichern TURBINE EFFICIENCY GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Turbine Efficiency Group Limited - C/O INTERPATH LTD, 4th Floor Tailor's Corner Thirsk Row, Leeds, LS1 4JF, Grossbritannien
- 2011-12-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TURBINE EFFICIENCY GROUP 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
-
liquidation-in-administration-extension-of-period (2023-10-12) - AM19
-
liquidation-in-administration-progress-report (2023-12-10) - AM10
-
liquidation-in-administration-progress-report (2023-06-16) - AM10
keyboard_arrow_right 2022
-
liquidation-in-administration-progress-report (2022-12-18) - AM10
-
liquidation-in-administration-extension-of-period (2022-09-06) - AM19
-
liquidation-in-administration-progress-report (2022-06-09) - AM10
-
liquidation-in-administration-result-creditors-meeting (2022-01-21) - AM07
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-11) - AD01
-
confirmation-statement-with-no-updates (2022-01-04) - CS01
keyboard_arrow_right 2021
-
liquidation-in-administration-proposals (2021-12-21) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2021-12-15) - AM02
-
confirmation-statement-with-no-updates (2021-01-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-24) - AD01
-
gazette-filings-brought-up-to-date (2021-09-21) - DISS40
-
gazette-notice-compulsory (2021-08-31) - GAZ1
-
appoint-person-director-company-with-name-date (2021-07-15) - AP01
-
termination-director-company-with-name-termination-date (2021-07-15) - TM01
-
mortgage-satisfy-charge-full (2021-06-04) - MR04
-
termination-director-company-with-name-termination-date (2021-05-28) - TM01
-
change-account-reference-date-company-previous-shortened (2021-03-19) - AA01
-
liquidation-in-administration-appointment-of-administrator (2021-11-24) - AM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
-
appoint-person-director-company-with-name-date (2020-10-15) - AP01
-
accounts-with-accounts-type-full (2020-02-13) - AA
-
change-account-reference-date-company-previous-extended (2020-09-28) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-18) - MR01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-07-10) - CH01
-
confirmation-statement-with-no-updates (2019-01-23) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-01-03) - AA
-
appoint-person-director-company-with-name-date (2018-11-07) - AP01
-
termination-director-company-with-name-termination-date (2018-10-31) - TM01
-
accounts-with-accounts-type-full (2018-07-16) - AA
-
change-person-director-company-with-change-date (2018-07-11) - CH01
-
termination-director-company-with-name-termination-date (2018-02-19) - TM01
-
confirmation-statement-with-no-updates (2018-02-16) - CS01
-
cessation-of-a-person-with-significant-control (2018-02-15) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-04-11) - AA
-
resolution (2017-07-20) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-01-05) - CS01
-
appoint-person-director-company-with-name-date (2017-08-04) - AP01
keyboard_arrow_right 2016
-
resolution (2016-03-08) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-11-02) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-01) - MR01
-
termination-director-company-with-name-termination-date (2016-11-03) - TM01
-
termination-director-company-with-name-termination-date (2016-06-21) - TM01
-
termination-director-company-with-name-termination-date (2016-11-08) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-16) - AD01
-
termination-director-company-with-name-termination-date (2016-05-04) - TM01
-
capital-allotment-shares (2016-11-03) - SH01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-31) - MR01
-
resolution (2015-04-17) - RESOLUTIONS
-
capital-alter-shares-subdivision (2015-04-17) - SH02
-
appoint-person-director-company-with-name-date (2015-06-25) - AP01
-
resolution (2015-08-04) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-11-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
accounts-with-accounts-type-group (2015-07-01) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-07-31) - AA
-
change-person-director-company-with-change-date (2014-12-31) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-31) - AR01
-
resolution (2014-01-09) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-06-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-08-08) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-06-08) - AP01
-
resolution (2012-06-08) - RESOLUTIONS
-
capital-allotment-shares (2012-06-08) - SH01
-
termination-director-company-with-name (2012-08-02) - TM01
-
appoint-person-director-company-with-name (2012-06-14) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-06-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-27) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-20) - NEWINC