-
QBIC HOTELS LIMITED - 42 Adler Street, London, E1 1EE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07992488
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 42 Adler Street
- London
- E1 1EE 42 Adler Street, London, E1 1EE UK
Management
- Geschäftsführung
- HOFLAND, Raoul Rene
- LEWIS, Paul Raymond Thomas
- SCHIPPER, Gerardus Johannes
- Prokuristen
- LEWIS, Paul Raymond Thomas
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.03.2012
- Alter der Firma 2012-03-15 12 Jahre
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Stephen Andrew Feinberg
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- BRIDGES VENTURES HOTEL PROPERTY LIMITED
- Rechtsträger-Kennung (LEI)
- 5493000QKQWSYV4J3290
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- Jahresmeldung
- Fälligkeit: 2021-11-24
- Letzte Einreichung: 2020-11-10
-
QBIC HOTELS LIMITED Firmenbeschreibung
- QBIC HOTELS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07992488. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.03.2012 registriert. QBIC HOTELS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BRIDGES VENTURES HOTEL PROPERTY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über 42 Adler Street erreicht werden.
Jetzt sichern QBIC HOTELS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Qbic Hotels Limited - 42 Adler Street, London, E1 1EE, Grossbritannien
- 2012-03-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu QBIC HOTELS 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 2020
-
confirmation-statement-with-no-updates (2020-11-21) - CS01
-
confirmation-statement-with-no-updates (2020-01-07) - CS01
-
termination-director-company-with-name-termination-date (2020-11-17) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-14) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-22) - CS01
-
accounts-with-accounts-type-small (2018-09-03) - AA
-
resolution (2018-01-16) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-09) - MR01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-03-02) - TM01
-
appoint-person-director-company-with-name-date (2017-03-02) - AP01
-
termination-director-company-with-name-termination-date (2017-03-03) - TM01
-
confirmation-statement-with-updates (2017-03-28) - CS01
-
accounts-with-accounts-type-small (2017-04-18) - AA
-
appoint-person-director-company-with-name-date (2017-06-08) - AP01
-
termination-director-company-with-name-termination-date (2017-06-08) - TM01
-
notification-of-a-person-with-significant-control-statement (2017-07-21) - PSC08
-
mortgage-satisfy-charge-full (2017-08-10) - MR04
-
notification-of-a-person-with-significant-control (2017-08-17) - PSC01
-
cessation-of-a-person-with-significant-control (2017-11-10) - PSC07
-
withdrawal-of-a-person-with-significant-control-statement (2017-11-10) - PSC09
-
confirmation-statement-with-updates (2017-11-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-16) - AR01
-
change-corporate-director-company-with-change-date (2016-03-16) - CH02
-
appoint-person-director-company-with-name-date (2016-02-05) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-07-14) - AA
-
auditors-resignation-company (2015-12-14) - AUD
-
certificate-change-of-name-company (2015-07-15) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
-
appoint-person-secretary-company-with-name-date (2015-02-23) - AP03
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-08) - AD01
-
accounts-with-accounts-type-small (2014-09-19) - AA
-
termination-director-company-with-name-termination-date (2014-09-09) - TM01
-
appoint-person-director-company-with-name (2014-06-16) - AP01
-
appoint-corporate-director-company-with-name (2014-06-16) - AP02
-
termination-director-company-with-name (2014-06-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
-
change-sail-address-company (2014-04-07) - AD02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
-
change-account-reference-date-company-previous-shortened (2013-04-23) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-09-25) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-03-16) - TM01
-
termination-secretary-company-with-name (2012-03-16) - TM02
-
change-registered-office-address-company-with-date-old-address (2012-03-16) - AD01
-
appoint-person-director-company-with-name (2012-03-16) - AP01
-
termination-director-company-with-name (2012-04-30) - TM01
-
appoint-person-director-company-with-name (2012-06-27) - AP01
-
appoint-person-director-company-with-name (2012-04-30) - AP01
-
legacy (2012-06-26) - MG01
-
resolution (2012-07-02) - RESOLUTIONS
-
capital-name-of-class-of-shares (2012-07-02) - SH08
-
capital-allotment-shares (2012-07-10) - SH01
-
appoint-corporate-director-company-with-name (2012-04-30) - AP02
-
incorporation-company (2012-03-15) - NEWINC