-
BOO HOMES (LECKHAMPTON) LIMITED - Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08149889
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Mcgills
- Oakley House, Tetbury Road
- Cirencester
- Gloucestershire
- GL7 1US
- United Kingdom Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom UK
Management
- Geschäftsführung
- SCOTT, Alexander John Stuart
- SCOTT, Jillian Charlotte
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.07.2012
- Gelöscht am:
- 2021-08-17
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Boo Homes Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- BOO HOMES (205, LECKHAMPTON ROAD) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-03-31
- Jahresmeldung
- Fälligkeit: 2021-08-02
- Letzte Einreichung: 2020-07-19
-
BOO HOMES (LECKHAMPTON) LIMITED Firmenbeschreibung
- BOO HOMES (LECKHAMPTON) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08149889. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 19.07.2012 registriert. BOO HOMES (LECKHAMPTON) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BOO HOMES (205, LECKHAMPTON ROAD) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über Mcgills erreicht werden.
Jetzt sichern BOO HOMES (LECKHAMPTON) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Boo Homes (Leckhampton) Limited - Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BOO HOMES (LECKHAMPTON) 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
-
gazette-notice-voluntary (2021-06-01) - GAZ1(A)
-
dissolution-application-strike-off-company (2021-05-21) - DS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-14) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA
-
change-person-director-company-with-change-date (2019-09-12) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-12) - AD01
-
confirmation-statement-with-updates (2019-09-02) - CS01
-
mortgage-satisfy-charge-full (2019-07-11) - MR04
-
change-to-a-person-with-significant-control (2019-05-24) - PSC05
-
cessation-of-a-person-with-significant-control (2019-05-24) - PSC07
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-08-02) - CH01
-
termination-director-company-with-name-termination-date (2018-09-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-10-16) - AA
-
confirmation-statement-with-updates (2018-08-15) - CS01
-
change-account-reference-date-company-current-extended (2018-10-25) - AA01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-04-24) - AA01
-
change-to-a-person-with-significant-control (2017-07-18) - PSC05
-
accounts-with-accounts-type-total-exemption-small (2017-09-08) - AA
-
confirmation-statement-with-updates (2017-07-24) - CS01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-12-20) - MR04
-
confirmation-statement-with-updates (2016-08-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-06) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-03) - MR01
-
mortgage-satisfy-charge-full (2016-04-30) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-04-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-27) - AR01
-
move-registers-to-registered-office-company-with-new-address (2015-09-27) - AD04
-
accounts-with-accounts-type-total-exemption-small (2015-04-24) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-19) - AP01
-
mortgage-satisfy-charge-full (2014-11-25) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-21) - MR01
-
capital-allotment-shares (2014-11-19) - SH01
-
resolution (2014-11-19) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2014-04-08) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-04-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-15) - AR01
-
termination-director-company-with-name-termination-date (2014-08-28) - TM01
-
termination-director-company-with-name-termination-date (2014-09-12) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-17) - MR01
-
certificate-change-of-name-company (2014-11-18) - CERTNM
-
termination-director-company-with-name-termination-date (2014-11-19) - TM01
-
capital-name-of-class-of-shares (2014-11-19) - SH08
-
capital-alter-shares-subdivision (2014-11-19) - SH02
-
certificate-change-of-name-company (2014-11-07) - CERTNM
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-04-08) - AP01
-
legacy (2013-03-30) - MG01
-
appoint-person-director-company-with-name (2013-04-05) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-04-08) - AD01
-
appoint-person-director-company-with-name (2013-04-19) - AP01
-
change-sail-address-company (2013-08-19) - AD02
-
certificate-change-of-name-company (2013-04-23) - CERTNM
-
certificate-change-of-name-company (2013-04-26) - CERTNM
-
move-registers-to-sail-company (2013-08-19) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01
keyboard_arrow_right 2012
-
memorandum-articles (2012-10-25) - MEM/ARTS
-
resolution (2012-10-25) - RESOLUTIONS
-
termination-secretary-company-with-name (2012-10-25) - TM02
-
termination-director-company-with-name (2012-10-25) - TM01
-
appoint-person-director-company-with-name (2012-10-25) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-10-25) - AD01
-
certificate-change-of-name-company (2012-09-20) - CERTNM
-
incorporation-company (2012-07-19) - NEWINC