-
DOMINVS STRATFORD LIMITED - 1 London Street, Reading, Berkshire, RG1 4QW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08503940
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 London Street
- Reading
- Berkshire
- RG1 4QW
- England 1 London Street, Reading, Berkshire, RG1 4QW, England UK
Management
- Geschäftsführung
- AHLUWALIA, Sukhpal Singh
- MANGROLA, Arpana
- AHLUWALIA, Pritpal Singh
- SAYWACK, Lee Andrew
- TRINDER, Ian Jens
- Prokuristen
- SPEAFI SECRETARIAL LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.04.2013
- Alter der Firma 2013-04-25 11 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Dominvs Project Company 19 Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- THE STRATFORD COLLECTIVE LTD
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-03-31
- Jahresmeldung
- Fälligkeit: 2022-09-06
- Letzte Einreichung: 2021-08-23
-
DOMINVS STRATFORD LIMITED Firmenbeschreibung
- DOMINVS STRATFORD LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08503940. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.04.2013 registriert. DOMINVS STRATFORD LIMITED hat Ihre Tätigkeit zuvor unter dem Namen THE STRATFORD COLLECTIVE LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt.Die Firma kann schriftlich über 1 London Street erreicht werden.
Jetzt sichern DOMINVS STRATFORD LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dominvs Stratford Limited - 1 London Street, Reading, Berkshire, RG1 4QW, Grossbritannien
- 2013-04-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DOMINVS STRATFORD 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
-
accounts-with-accounts-type-total-exemption-full (2021-12-13) - AA
-
mortgage-satisfy-charge-full (2021-05-18) - MR04
-
capital-allotment-shares (2021-05-17) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-07) - MR01
-
cessation-of-a-person-with-significant-control (2021-04-29) - PSC07
-
notification-of-a-person-with-significant-control (2021-04-29) - PSC02
-
termination-director-company-with-name-termination-date (2021-04-29) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-29) - AD01
-
notification-of-a-person-with-significant-control (2021-01-05) - PSC02
-
appoint-person-director-company-with-name-date (2021-04-29) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-31) - MR01
-
termination-director-company-with-name-termination-date (2021-03-29) - TM01
-
appoint-person-director-company-with-name-date (2021-03-22) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-03-12) - AA
-
change-account-reference-date-company-previous-shortened (2021-03-04) - AA01
-
appoint-person-director-company-with-name-date (2021-06-03) - AP01
-
appoint-corporate-secretary-company-with-name-date (2021-06-17) - AP04
-
confirmation-statement-with-no-updates (2021-08-23) - CS01
-
resolution (2021-07-12) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-01-05) - PSC07
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-shortened (2020-09-07) - AA01
-
confirmation-statement-with-no-updates (2020-10-09) - CS01
-
change-account-reference-date-company-previous-extended (2020-12-07) - AA01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-03-12) - GAZ1
-
gazette-filings-brought-up-to-date (2019-04-02) - DISS40
-
confirmation-statement-with-no-updates (2019-04-25) - CS01
-
mortgage-satisfy-charge-full (2019-05-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-02) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
-
confirmation-statement-with-updates (2019-08-23) - CS01
-
mortgage-satisfy-charge-full (2019-10-24) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-12-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-24) - MR01
-
resolution (2019-11-05) - RESOLUTIONS
-
memorandum-articles (2019-11-18) - MA
-
mortgage-satisfy-charge-full (2019-08-23) - MR04
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-10-17) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-10-16) - AA
-
dissolved-compulsory-strike-off-suspended (2018-10-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-10-02) - GAZ1
-
confirmation-statement-with-updates (2018-05-09) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-05-17) - CH01
-
confirmation-statement-with-updates (2017-05-15) - CS01
-
change-person-director-company-with-change-date (2017-05-15) - CH01
-
change-person-director-company-with-change-date (2017-05-09) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-22) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-04-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-19) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
-
change-account-reference-date-company-previous-shortened (2014-05-06) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-18) - AD01
keyboard_arrow_right 2013
-
incorporation-company (2013-04-25) - NEWINC