-
78WG LIMITED - C/O LONDON & NEWCASTLE CAPITAL LTD, 91 Wimploe Street, London, W1G 0EF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08099546
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O LONDON & NEWCASTLE CAPITAL LTD
- 91 Wimploe Street
- London
- W1G 0EF
- United Kingdom C/O LONDON & NEWCASTLE CAPITAL LTD, 91 Wimploe Street, London, W1G 0EF, United Kingdom UK
Management
- Geschäftsführung
- MR ARNAUD GEI-WAI CHEUNG
- BARNETT, David Melvyn
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.06.2012
- Alter der Firma 2012-06-11 11 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Redspur Dn Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- Jahresmeldung
- Fälligkeit: 2024-02-18
- Letzte Einreichung: 2023-02-04
-
78WG LIMITED Firmenbeschreibung
- 78WG LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08099546. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.06.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über C/o London & Newcastle Capital Ltd erreicht werden.
Jetzt sichern 78WG LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: 78Wg Limited - C/O LONDON & NEWCASTLE CAPITAL LTD, 91 Wimploe Street, London, W1G 0EF, Grossbritannien
- 2012-06-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu 78WG 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
-
dissolved-compulsory-strike-off-suspended (2024-04-25) - DISS16(SOAS)
-
gazette-notice-compulsory (2024-04-23) - GAZ1
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-31) - AA
-
confirmation-statement-with-no-updates (2023-03-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-07) - AD01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-09-02) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-03-25) - AA
-
confirmation-statement-with-updates (2022-03-01) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-19) - AD01
-
resolution (2021-08-09) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-07-22) - TM01
-
confirmation-statement-with-no-updates (2021-04-15) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-28) - AA
-
termination-director-company-with-name-termination-date (2020-06-05) - TM01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-02) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
-
confirmation-statement-with-updates (2019-02-26) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-04) - MR01
-
mortgage-satisfy-charge-full (2018-09-24) - MR04
-
appoint-person-director-company-with-name-date (2018-09-14) - AP01
-
mortgage-satisfy-charge-full (2018-06-29) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
confirmation-statement-with-updates (2018-02-06) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-04-21) - AP01
-
confirmation-statement-with-updates (2017-02-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-12) - MR01
-
gazette-filings-brought-up-to-date (2016-06-25) - DISS40
-
accounts-with-accounts-type-small (2016-06-22) - AA
-
gazette-notice-compulsory (2016-06-07) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01
-
termination-director-company-with-name-termination-date (2016-02-04) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-01) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-03) - AR01
-
appoint-person-director-company-with-name-date (2015-07-14) - AP01
-
termination-director-company-with-name-termination-date (2015-07-14) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-14) - AD01
-
accounts-with-accounts-type-small (2015-04-09) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-31) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-12) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-31) - MR01
-
mortgage-satisfy-charge-full (2013-07-31) - MR04
keyboard_arrow_right 2012
-
legacy (2012-07-26) - MG01
-
termination-director-company-with-name (2012-07-12) - TM01
-
appoint-person-director-company-with-name (2012-06-28) - AP01
-
termination-director-company-with-name (2012-06-13) - TM01
-
incorporation-company (2012-06-11) - NEWINC