-
PROJECT CARLTON LIMITED - C/O B & C Associates Limited Concorde House, Grenville Place, Mill Hill, London, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08237552
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O B & C Associates Limited Concorde House
- Grenville Place
- Mill Hill
- London
- NW7 3SA C/O B & C Associates Limited Concorde House, Grenville Place, Mill Hill, London, NW7 3SA UK
Management
- Geschäftsführung
- DAVIES, Guy
- RILEY, Timothy Sean
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.10.2012
- Gelöscht am:
- 2022-07-28
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Westbridge Sme Fund Gp Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- LINKFRESH SOFTWARE HOLDINGS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-07-31
- Letzte Einreichung: 2019-10-31
- Jahresmeldung
- Fälligkeit: 2021-10-16
- Letzte Einreichung: 2020-10-02
-
PROJECT CARLTON LIMITED Firmenbeschreibung
- PROJECT CARLTON LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08237552. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 02.10.2012 registriert. PROJECT CARLTON LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LINKFRESH SOFTWARE HOLDINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2019 hinterlegt.Die Firma kann schriftlich über C/o B & C Associates Limited Concorde House erreicht werden.
Jetzt sichern PROJECT CARLTON LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Project Carlton Limited - C/O B & C Associates Limited Concorde House, Grenville Place, Mill Hill, London, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROJECT CARLTON 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
-
liquidation-voluntary-appointment-of-liquidator (2021-04-01) - 600
-
mortgage-satisfy-charge-full (2021-02-17) - MR04
-
resolution (2021-04-01) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2021-04-01) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-19) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-09) - AD01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-06-26) - TM01
-
mortgage-satisfy-charge-full (2019-08-23) - MR04
-
cessation-of-a-person-with-significant-control (2019-08-30) - PSC07
-
notification-of-a-person-with-significant-control (2019-08-30) - PSC02
-
gazette-notice-compulsory (2019-10-01) - GAZ1
-
gazette-filings-brought-up-to-date (2019-10-02) - DISS40
-
confirmation-statement-with-no-updates (2019-10-03) - CS01
-
termination-director-company-with-name-termination-date (2019-08-16) - TM01
-
mortgage-charge-part-release-with-charge-number (2019-10-18) - MR05
-
accounts-with-accounts-type-total-exemption-full (2019-10-09) - AA
-
resolution (2019-11-08) - RESOLUTIONS
-
change-of-name-notice (2019-11-08) - CONNOT
-
termination-director-company-with-name-termination-date (2019-11-05) - TM01
-
termination-director-company-with-name-termination-date (2019-10-24) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-18) - AD01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-31) - TM01
-
confirmation-statement-with-no-updates (2018-10-29) - CS01
-
appoint-person-director-company-with-name-date (2018-10-29) - AP01
-
accounts-with-accounts-type-group (2018-07-26) - AA
-
termination-director-company-with-name-termination-date (2018-04-13) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-07-26) - AA
-
termination-director-company-with-name-termination-date (2017-01-06) - TM01
-
capital-allotment-shares (2017-09-28) - SH01
-
confirmation-statement-with-updates (2017-10-03) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-10-18) - SH01
-
confirmation-statement-with-updates (2016-10-16) - CS01
-
accounts-with-accounts-type-group (2016-06-23) - AA
-
appoint-person-director-company-with-name-date (2016-06-21) - AP01
-
capital-allotment-shares (2016-01-13) - SH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
accounts-with-accounts-type-group (2015-12-19) - AA
-
capital-allotment-shares (2015-11-27) - SH01
-
resolution (2015-11-27) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-19) - MR01
-
capital-allotment-shares (2015-10-19) - SH01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
-
resolution (2014-01-10) - RESOLUTIONS
-
capital-allotment-shares (2014-01-10) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-01-07) - MR01
-
appoint-person-director-company-with-name (2014-02-07) - AP01
-
resolution (2014-02-11) - RESOLUTIONS
-
accounts-with-accounts-type-group (2014-05-23) - AA
-
termination-director-company-with-name-termination-date (2014-08-18) - TM01
-
certificate-change-of-name-company (2014-01-17) - CERTNM
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-05-17) - SH01
-
capital-allotment-shares (2013-01-09) - SH01
-
appoint-person-director-company-with-name (2013-01-11) - AP01
-
resolution (2013-01-16) - RESOLUTIONS
-
second-filing-of-form-with-form-type (2013-03-14) - RP04
-
capital-allotment-shares (2013-03-19) - SH01
-
capital-name-of-class-of-shares (2013-03-19) - SH08
-
capital-alter-shares-subdivision (2013-03-19) - SH02
-
appoint-person-director-company-with-name (2013-05-24) - AP01
-
change-of-name-notice (2013-03-27) - CONNOT
-
mortgage-create-with-deed-with-charge-number (2013-06-29) - MR01
-
capital-allotment-shares (2013-06-04) - SH01
-
second-filing-of-form-with-form-type (2013-12-24) - RP04
-
termination-director-company-with-name (2013-11-21) - TM01
-
termination-director-company-with-name (2013-12-30) - TM01
-
second-filing-of-form-with-form-type (2013-11-06) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-28) - AP01
-
termination-director-company-with-name (2012-11-15) - TM01
-
appoint-person-director-company-with-name (2012-11-15) - AP01
-
termination-secretary-company-with-name (2012-12-10) - TM02
-
legacy (2012-12-19) - MG01
-
legacy (2012-12-20) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-12-28) - AD01
-
change-person-director-company-with-change-date (2012-12-28) - CH01
-
incorporation-company (2012-10-02) - NEWINC