-
STC 2020 REALISATIONS LIMITED - Suite 3, Regency House, 91 Western Road, Brighton, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09423498
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 3
- Regency House
- 91 Western Road
- Brighton
- BN1 2NW Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW UK
Management
- Geschäftsführung
- GOLD, William James
- MCGILL, Neil Andrew
- NAYLOR-LEYLAND, John Michael
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.02.2015
- Alter der Firma 2015-02-05 9 Jahre
- SIC/NACE
- 43342
Eigentumsverhältnisse
- Beneficial Owners
- Customade Group Trading Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Ehemalige Namen
- POLYFRAME TRADE CENTRES LTD
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- Jahresmeldung
- Fälligkeit: 2021-03-19
- Letzte Einreichung: 2020-02-05
-
STC 2020 REALISATIONS LIMITED Firmenbeschreibung
- STC 2020 REALISATIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09423498. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.02.2015 registriert. STC 2020 REALISATIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen POLYFRAME TRADE CENTRES LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43342" registriert. Das Unternehmen hat 3 Geschäftsführer Die Firma kann schriftlich über Suite 3 erreicht werden.
Jetzt sichern STC 2020 REALISATIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Stc 2020 Realisations Limited - Suite 3, Regency House, 91 Western Road, Brighton, Grossbritannien
- 2015-02-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STC 2020 REALISATIONS 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 2020
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-08-07) - AM06
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
-
mortgage-satisfy-charge-full (2020-05-15) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-13) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-07-10) - AM01
-
liquidation-in-administration-proposals (2020-07-17) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-08-19) - AM02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-06) - AA
-
termination-director-company-with-name-termination-date (2019-05-09) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-08) - MR01
-
confirmation-statement-with-updates (2019-02-08) - CS01
-
change-to-a-person-with-significant-control (2019-02-06) - PSC05
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-30) - MR01
-
appoint-person-director-company-with-name-date (2018-04-13) - AP01
-
termination-director-company-with-name-termination-date (2018-03-19) - TM01
-
change-to-a-person-with-significant-control (2018-02-07) - PSC05
-
appoint-person-director-company-with-name-date (2018-04-30) - AP01
-
auditors-resignation-company (2018-01-16) - AUD
-
auditors-resignation-company (2018-01-11) - AUD
-
confirmation-statement-with-no-updates (2018-02-07) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-30) - PSC07
-
termination-director-company-with-name-termination-date (2018-04-30) - TM01
-
notification-of-a-person-with-significant-control (2018-04-30) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-09) - MR01
-
accounts-with-accounts-type-full (2018-08-02) - AA
-
change-account-reference-date-company-current-extended (2018-08-28) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-27) - MR01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-07-26) - AP01
-
termination-director-company-with-name-termination-date (2017-07-19) - TM01
-
accounts-with-accounts-type-small (2017-09-22) - AA
-
termination-director-company-with-name-termination-date (2017-07-13) - TM01
-
appoint-person-director-company-with-name-date (2017-11-22) - AP01
-
termination-director-company-with-name-termination-date (2017-11-09) - TM01
-
termination-secretary-company-with-name-termination-date (2017-07-19) - TM02
-
termination-director-company-with-name-termination-date (2017-05-25) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-07) - AD01
-
termination-director-company-with-name-termination-date (2017-03-10) - TM01
-
mortgage-satisfy-charge-full (2017-02-28) - MR04
-
confirmation-statement-with-updates (2017-02-21) - CS01
-
appoint-person-director-company-with-name-date (2017-02-20) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-10) - MR01
-
appoint-person-secretary-company-with-name-date (2017-01-09) - AP03
-
appoint-person-director-company-with-name-date (2017-05-25) - AP01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-07-13) - TM01
-
appoint-person-director-company-with-name-date (2016-07-13) - AP01
-
mortgage-satisfy-charge-full (2016-07-11) - MR04
-
second-filing-of-form-with-form-type-made-up-date (2016-04-14) - RP04
-
accounts-with-accounts-type-small (2016-04-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-08) - MR01
-
appoint-person-director-company-with-name-date (2016-09-09) - AP01
-
termination-director-company-with-name-termination-date (2016-10-13) - TM01
-
termination-director-company-with-name-termination-date (2016-11-17) - TM01
-
appoint-person-director-company-with-name-date (2016-12-05) - AP01
-
resolution (2016-12-07) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-12-07) - AP01
-
resolution (2016-07-26) - RESOLUTIONS
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-12-21) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-24) - MR01
-
change-account-reference-date-company-current-shortened (2015-02-10) - AA01
-
certificate-change-of-name-company (2015-02-09) - CERTNM
-
incorporation-company (2015-02-05) - NEWINC