-
GGML LIMITED - C/O Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, LS1 4DL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08309247
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Pricewaterhousecoopers Llp Central Square
- 29 Wellington Street
- Leeds
- LS1 4DL C/O Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, LS1 4DL UK
Management
- Geschäftsführung
- HALFORD, Jonathan
- THOMPSON, Robert Jan
- UTTING, Peter Andrew
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.11.2012
- Alter der Firma 2012-11-27 11 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Gardman Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2018-12-24
- Letzte Einreichung: 2016-12-25
- Jahresmeldung
- Fälligkeit: 2019-01-06
- Letzte Einreichung: 2017-12-23
-
GGML LIMITED Firmenbeschreibung
- GGML LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08309247. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.11.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 25.12.2016 hinterlegt.Die Firma kann schriftlich über C/o Pricewaterhousecoopers Llp Central Square erreicht werden.
Jetzt sichern GGML LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ggml Limited - C/O Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, LS1 4DL, Grossbritannien
- 2012-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GGML 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 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-02-18) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-18) - LIQ03
-
liquidation-miscellaneous (2022-03-28) - LIQ MISC
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-12-13) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-03) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-12-14) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-13) - LIQ03
keyboard_arrow_right 2019
-
liquidation-miscellaneous (2019-08-12) - LIQ MISC
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-08) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-08) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-16) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-01-14) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-01-14) - 600
-
resolution (2019-01-14) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-03) - CS01
-
change-account-reference-date-company-previous-shortened (2018-09-24) - AA01
-
mortgage-charge-part-release-with-charge-number (2018-11-29) - MR05
-
mortgage-satisfy-charge-full (2018-10-11) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-05) - AA
-
termination-director-company-with-name-termination-date (2017-05-29) - TM01
-
appoint-person-director-company-with-name-date (2017-05-29) - AP01
-
confirmation-statement-with-updates (2017-01-04) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-31) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
-
appoint-person-director-company-with-name-date (2016-01-18) - AP01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-04) - MR01
-
accounts-with-accounts-type-full (2015-10-08) - AA
-
mortgage-satisfy-charge-full (2015-06-26) - MR04
-
termination-director-company-with-name-termination-date (2015-05-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-20) - AR01
-
change-person-director-company-with-change-date (2015-01-20) - CH01
-
mortgage-satisfy-charge-full (2015-08-20) - MR04
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-09-26) - AA01
-
accounts-with-accounts-type-full (2014-08-29) - AA
-
appoint-person-director-company-with-name-date (2014-08-06) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-02-07) - AD01
keyboard_arrow_right 2013
-
legacy (2013-01-02) - MG01
-
termination-director-company-with-name (2013-03-14) - TM01
-
appoint-person-director-company-with-name (2013-09-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
-
termination-director-company-with-name (2013-12-24) - TM01
keyboard_arrow_right 2012
-
legacy (2012-12-31) - MG01
-
appoint-person-director-company-with-name (2012-12-28) - AP01
-
resolution (2012-12-28) - RESOLUTIONS
-
legacy (2012-12-27) - MG01
-
change-account-reference-date-company-current-extended (2012-12-05) - AA01
-
incorporation-company (2012-11-27) - NEWINC