-
AF GAMING UK LIMITED - Overclockers Uk, Shelton Boulevard, Stoke-On-Trent, Staffordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07975822
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Overclockers Uk
- Shelton Boulevard
- Stoke-On-Trent
- Staffordshire
- ST1 5GP
- England Overclockers Uk, Shelton Boulevard, Stoke-On-Trent, Staffordshire, ST1 5GP, England UK
Management
- Geschäftsführung
- KOSTADINOV, Kay Kiril
- SONN, Toni Thomas
- Prokuristen
- DENTONS SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.03.2012
- Alter der Firma 2012-03-05 12 Jahre
- SIC/NACE
- 64204
Eigentumsverhältnisse
- Beneficial Owners
- Ocnewco Uk Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2024-03-19
- Letzte Einreichung: 2023-03-05
-
AF GAMING UK LIMITED Firmenbeschreibung
- AF GAMING UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07975822. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.03.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "64204" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über Overclockers Uk erreicht werden.
Jetzt sichern AF GAMING UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Af Gaming Uk Limited - Overclockers Uk, Shelton Boulevard, Stoke-On-Trent, Staffordshire, Grossbritannien
- 2012-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AF GAMING UK 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
-
confirmation-statement-with-no-updates (2023-03-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-06) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-15) - CS01
-
accounts-with-accounts-type-dormant (2022-01-20) - AA
-
accounts-with-accounts-type-dormant (2022-09-28) - AA
keyboard_arrow_right 2021
-
change-account-reference-date-company-current-shortened (2021-11-08) - AA01
-
confirmation-statement-with-no-updates (2021-03-15) - CS01
-
accounts-with-accounts-type-dormant (2021-02-02) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-06) - CS01
-
termination-director-company-with-name-termination-date (2020-02-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-01-13) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-10) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-08) - AA
-
move-registers-to-sail-company-with-new-address (2018-03-06) - AD03
-
confirmation-statement-with-no-updates (2018-03-06) - CS01
-
mortgage-satisfy-charge-full (2018-09-05) - MR04
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-10) - AD01
-
confirmation-statement-with-updates (2017-03-07) - CS01
-
accounts-with-accounts-type-dormant (2017-01-12) - AA
keyboard_arrow_right 2016
-
move-registers-to-sail-company-with-new-address (2016-05-24) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-08) - AR01
-
move-registers-to-registered-office-company-with-new-address (2016-03-08) - AD04
-
accounts-with-accounts-type-full (2016-01-11) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-08-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-27) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-05-14) - MR01
-
mortgage-satisfy-charge-full (2014-04-30) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-03) - AR01
-
move-registers-to-sail-company (2014-04-03) - AD03
-
change-sail-address-company (2014-04-03) - AD02
-
change-person-director-company-with-change-date (2014-04-02) - CH01
-
accounts-with-accounts-type-full (2014-12-03) - AA
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-05-24) - TM02
-
appoint-corporate-secretary-company-with-name (2013-05-24) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-10) - AR01
-
accounts-with-accounts-type-group (2013-12-06) - AA
-
change-account-reference-date-company-previous-extended (2013-10-22) - AA01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-27) - AD01
-
legacy (2012-09-03) - MG01
-
appoint-person-director-company-with-name (2012-06-01) - AP01
-
capital-allotment-shares (2012-05-03) - SH01
-
termination-secretary-company-with-name (2012-03-27) - TM02
-
appoint-corporate-secretary-company-with-name (2012-03-22) - AP04
-
termination-director-company-with-name (2012-03-22) - TM01
-
resolution (2012-03-08) - RESOLUTIONS
-
incorporation-company (2012-03-05) - NEWINC