-
RE-FIN SOLAR LIMITED - The Green Easter Park, Benyon Road, Reading, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08105344
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Green Easter Park
- Benyon Road
- Reading
- Berkshire
- RG7 2PQ The Green Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ UK
Management
- Geschäftsführung
- FUTYAN, Mark Ramsey
- WALKER, Alex Arthur
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.06.2012
- Alter der Firma 2012-06-14 11 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- Anesco Asset Management Three Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2019-03-31
- Jahresmeldung
- Fälligkeit: 2021-06-28
- Letzte Einreichung: 2020-06-14
-
RE-FIN SOLAR LIMITED Firmenbeschreibung
- RE-FIN SOLAR LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08105344. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.06.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2019 hinterlegt.Die Firma kann schriftlich über The Green Easter Park erreicht werden.
Jetzt sichern RE-FIN SOLAR LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Re-Fin Solar Limited - The Green Easter Park, Benyon Road, Reading, Berkshire, Grossbritannien
- 2012-06-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RE-FIN SOLAR 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
-
termination-director-company-with-name-termination-date (2020-03-04) - TM01
-
confirmation-statement-with-no-updates (2020-06-23) - CS01
-
appoint-person-director-company-with-name-date (2020-04-28) - AP01
-
termination-director-company-with-name-termination-date (2020-02-20) - TM01
-
appoint-person-director-company-with-name-date (2020-03-04) - AP01
-
termination-director-company-with-name-termination-date (2020-04-28) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-23) - AA
-
confirmation-statement-with-no-updates (2019-06-25) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-extended (2018-10-17) - AA01
-
accounts-with-accounts-type-micro-entity (2018-09-30) - AA
-
confirmation-statement-with-no-updates (2018-06-14) - CS01
-
legacy (2018-03-16) - GUARANTEE2
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-04) - AA
-
confirmation-statement-with-updates (2017-06-19) - CS01
-
appoint-person-director-company-with-name-date (2017-01-24) - AP01
-
termination-director-company-with-name-termination-date (2017-01-24) - TM01
-
termination-secretary-company-with-name-termination-date (2017-01-24) - TM02
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-22) - AP01
-
termination-director-company-with-name-termination-date (2016-06-17) - TM01
-
appoint-person-director-company-with-name-date (2016-06-17) - AP01
-
accounts-with-accounts-type-micro-entity (2016-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
-
termination-director-company-with-name-termination-date (2016-07-07) - TM01
-
appoint-person-director-company-with-name-date (2016-12-21) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-19) - AR01
-
resolution (2015-04-07) - RESOLUTIONS
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-12-12) - MR04
-
resolution (2014-08-14) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-03-03) - TM01
-
appoint-person-director-company-with-name-date (2014-03-04) - AP01
-
mortgage-charge-part-both-with-charge-number (2014-11-22) - MR05
-
change-registered-office-address-company-with-date-old-address (2014-03-04) - AD01
-
termination-director-company-with-name-termination-date (2014-03-04) - TM01
-
mortgage-satisfy-charge-full (2014-03-05) - MR04
-
appoint-person-secretary-company-with-name-date (2014-03-04) - AP03
-
mortgage-create-with-deed-with-charge-number (2014-06-04) - MR01
-
resolution (2014-06-11) - RESOLUTIONS
-
memorandum-articles (2014-06-11) - MEM/ARTS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
mortgage-charge-part-both-with-charge-number (2014-08-05) - MR05
-
resolution (2014-03-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-08-18) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-27) - AR01
keyboard_arrow_right 2012
-
legacy (2012-09-25) - MG01
-
legacy (2012-09-03) - MG01
-
legacy (2012-08-29) - MG01
-
change-account-reference-date-company-current-shortened (2012-08-20) - AA01
-
resolution (2012-07-26) - RESOLUTIONS
-
incorporation-company (2012-06-14) - NEWINC