-
WHOLESOME PET CARE NEWCO LIMITED - Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08023822
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 1, 3rd Floor 11-12 St. James's Square
- London
- SW1Y 4LB
- United Kingdom Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom UK
Management
- Geschäftsführung
- DAVIES, Jonathan Gibson
- DAVIES, Richard Barry
- DUMOULIN, Dominiek Georges Ghislain
- EECKHOUT, Dries Steven
- Prokuristen
- VISTRA COMPANY SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.04.2012
- Alter der Firma 2012-04-10 12 Jahre
- SIC/NACE
- 74990
Eigentumsverhältnisse
- Beneficial Owners
- Wholesome Pet Care Parent Limited
- Mr Dominiek Georges Ghislain Dumoulin
- Mr Cedric Van Cauwenberghe
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- Jahresmeldung
- Fälligkeit: 2021-04-24
- Letzte Einreichung: 2020-04-10
-
WHOLESOME PET CARE NEWCO LIMITED Firmenbeschreibung
- WHOLESOME PET CARE NEWCO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08023822. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.04.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über Suite 1, 3Rd Floor 11-12 St. James's Square erreicht werden.
Jetzt sichern WHOLESOME PET CARE NEWCO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Wholesome Pet Care Newco Limited - Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom, Grossbritannien
- 2012-04-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WHOLESOME PET CARE NEWCO 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 2021
-
appoint-person-director-company-with-name-date (2021-03-05) - AP01
-
notification-of-a-person-with-significant-control (2021-03-05) - PSC01
-
termination-director-company-with-name-termination-date (2021-03-05) - TM01
-
mortgage-satisfy-charge-full (2021-03-01) - MR04
-
mortgage-charge-whole-release-with-charge-number (2021-03-01) - MR05
keyboard_arrow_right 2020
-
resolution (2020-01-31) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-04-15) - CS01
-
accounts-with-accounts-type-full (2020-12-30) - AA
keyboard_arrow_right 2019
-
change-corporate-secretary-company-with-change-date (2019-04-05) - CH04
-
accounts-with-accounts-type-full (2019-09-06) - AA
-
confirmation-statement-with-no-updates (2019-04-18) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company (2018-05-21) - AA01
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
-
accounts-with-accounts-type-full (2018-04-03) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-04-10) - AA
-
confirmation-statement-with-updates (2017-04-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-09) - MR01
-
termination-director-company-with-name-termination-date (2017-06-09) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-15) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-06) - AD01
-
change-corporate-secretary-company-with-change-date (2017-08-16) - CH04
-
change-to-a-person-with-significant-control (2017-10-30) - PSC05
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-04-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-13) - AR01
-
termination-director-company-with-name-termination-date (2016-03-14) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
-
accounts-with-accounts-type-full (2015-04-13) - AA
-
change-person-director-company-with-change-date (2015-02-06) - CH01
-
change-person-director-company-with-change-date (2015-02-05) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-01-07) - AA
-
appoint-person-director-company-with-name (2014-05-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
-
termination-director-company-with-name (2013-03-22) - TM01
-
capital-allotment-shares (2013-03-08) - SH01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-10) - NEWINC
-
resolution (2012-04-19) - RESOLUTIONS
-
capital-allotment-shares (2012-04-19) - SH01
-
change-account-reference-date-company-current-extended (2012-04-26) - AA01
-
resolution (2012-06-06) - RESOLUTIONS
-
capital-allotment-shares (2012-06-14) - SH01
-
appoint-person-director-company-with-name (2012-06-14) - AP01
-
appoint-person-director-company-with-name (2012-07-12) - AP01
-
termination-director-company-with-name (2012-08-30) - TM01
-
appoint-person-director-company-with-name (2012-06-20) - AP01