-
SUPPER DELIVERIES LIMITED - Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08946985
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Ground Floor Baird House Seebeck Place
- Knowlhill
- Milton Keynes
- MK5 8FR Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR UK
Management
- Geschäftsführung
- -
- Prokuristen
- ZANT-BOER, Ian Leslie
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.03.2014
- Alter der Firma 2014-03-19 10 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Panayiotis Georgiou
- Panayiotis Georgiou
- Mr Panayiotis Georgiou
Landes-Besonderheiten
- Zusätzliche Statusdetails
- In Administration
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2023-07-28
- Letzte Einreichung: 2022-07-14
-
SUPPER DELIVERIES LIMITED Firmenbeschreibung
- SUPPER DELIVERIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08946985. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.03.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2022 hinterlegt.Die Firma kann schriftlich über Ground Floor Baird House Seebeck Place erreicht werden.
Jetzt sichern SUPPER DELIVERIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Supper Deliveries Limited - Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, Grossbritannien
- 2014-03-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUPPER DELIVERIES 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-administration-notice-deemed-approval-of-proposals (2023-01-09) - AM06
-
liquidation-in-administration-result-creditors-meeting (2023-01-09) - AM07
-
liquidation-in-administration-progress-report (2023-06-21) - AM10
-
termination-director-company-with-name-termination-date (2023-07-26) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-11) - AA
-
capital-allotment-shares (2022-07-07) - SH01
-
capital-allotment-shares (2022-06-09) - SH01
-
capital-allotment-shares (2022-05-09) - SH01
-
termination-director-company-with-name-termination-date (2022-01-04) - TM01
-
termination-director-company-with-name-termination-date (2022-10-24) - TM01
-
confirmation-statement-with-updates (2022-07-21) - CS01
-
liquidation-in-administration-proposals (2022-12-15) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-05) - AD01
-
liquidation-in-administration-appointment-of-administrator (2022-12-02) - AM01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-10-20) - TM01
-
appoint-person-director-company-with-name-date (2021-04-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-06) - MR01
-
termination-director-company-with-name-termination-date (2021-07-13) - TM01
-
capital-allotment-shares (2021-07-20) - SH01
-
capital-allotment-shares (2021-08-09) - SH01
-
confirmation-statement-with-updates (2021-08-06) - CS01
-
second-filing-capital-allotment-shares (2021-07-28) - RP04SH01
-
capital-allotment-shares (2021-11-17) - SH01
-
change-to-a-person-with-significant-control (2021-11-17) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-26) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-12-24) - AA
-
resolution (2021-07-26) - RESOLUTIONS
-
memorandum-articles (2021-07-26) - MA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-20) - AP01
-
capital-allotment-shares (2020-05-21) - SH01
-
appoint-person-director-company-with-name-date (2020-02-24) - AP01
-
capital-allotment-shares (2020-05-14) - SH01
-
confirmation-statement-with-updates (2020-07-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-24) - AA
-
change-person-secretary-company-with-change-date (2020-07-30) - CH03
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-09-30) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-08-06) - AA
-
confirmation-statement-with-updates (2019-07-23) - CS01
-
capital-allotment-shares (2019-07-11) - SH01
-
capital-allotment-shares (2019-04-10) - SH01
-
termination-director-company-with-name-termination-date (2019-04-08) - TM01
-
capital-allotment-shares (2019-10-25) - SH01
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-09-29) - DISS40
-
gazette-notice-compulsory (2018-09-18) - GAZ1
-
resolution (2018-06-12) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-06-05) - AP01
-
capital-allotment-shares (2018-06-04) - SH01
-
legacy (2018-02-14) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-21) - AA
-
confirmation-statement-with-updates (2018-09-26) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-10) - AP01
-
capital-allotment-shares (2017-10-24) - SH01
-
confirmation-statement-with-updates (2017-08-30) - CS01
-
change-to-a-person-with-significant-control (2017-08-30) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2017-06-07) - AA
-
capital-allotment-shares (2017-03-09) - SH01
-
resolution (2017-02-24) - RESOLUTIONS
-
capital-allotment-shares (2017-02-22) - SH01
-
capital-alter-shares-subdivision (2017-02-17) - SH02
-
appoint-person-director-company-with-name-date (2017-02-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-05) - AD01
-
appoint-person-secretary-company-with-name-date (2017-02-23) - AP03
-
termination-director-company-with-name-termination-date (2017-10-03) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-04) - AA
-
confirmation-statement-with-updates (2016-08-04) - CS01
-
capital-allotment-shares (2016-08-03) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-27) - AD01
-
change-person-director-company-with-change-date (2016-02-08) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-17) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-07-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
-
appoint-person-director-company-with-name (2014-03-21) - AP01
-
termination-director-company-with-name (2014-03-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
-
incorporation-company (2014-03-19) - NEWINC