-
MB HOUNSLOW LIMITED - 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09711089
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 6th Floor 9 Appold Street
- London
- EC2A 2AP
- United Kingdom 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom UK
Management
- Geschäftsführung
- ANDRIANOPOULOS, Georgios Paris
- LIN, Lily
- VANAGTMAEL, Dieter
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.07.2015
- Alter der Firma 2015-07-30 8 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Markus Meijer
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2024-08-12
- Letzte Einreichung: 2023-07-29
-
MB HOUNSLOW LIMITED Firmenbeschreibung
- MB HOUNSLOW LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09711089. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.07.2015 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt.Die Firma kann schriftlich über 6Th Floor 9 Appold Street erreicht werden.
Jetzt sichern MB HOUNSLOW LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mb Hounslow Limited - 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom, Grossbritannien
- 2015-07-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MB HOUNSLOW 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
-
accounts-with-accounts-type-small (2023-04-11) - AA
-
confirmation-statement-with-no-updates (2023-07-31) - CS01
-
resolution (2023-09-12) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-09-12) - 600
-
liquidation-voluntary-declaration-of-solvency (2023-09-23) - LIQ01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-02-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-25) - AD01
-
confirmation-statement-with-no-updates (2022-08-02) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-02) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-08-03) - RP04CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-10-08) - TM01
-
legacy (2020-10-01) - CAP-SS
-
resolution (2020-10-01) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-08-12) - CS01
-
capital-statement-capital-company-with-date-currency-figure (2020-10-01) - SH19
-
legacy (2020-10-01) - SH20
-
change-person-director-company-with-change-date (2020-10-08) - CH01
-
appoint-person-director-company-with-name-date (2020-10-08) - AP01
-
accounts-with-accounts-type-full (2020-11-12) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-08-27) - AP01
-
accounts-with-accounts-type-full (2019-12-13) - AA
-
gazette-filings-brought-up-to-date (2019-12-07) - DISS40
-
mortgage-satisfy-charge-full (2019-12-05) - MR04
-
gazette-notice-compulsory (2019-12-03) - GAZ1
-
termination-director-company-with-name-termination-date (2019-08-27) - TM01
-
confirmation-statement-with-no-updates (2019-07-31) - CS01
-
change-person-director-company-with-change-date (2019-03-07) - CH01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-03) - MR01
-
mortgage-satisfy-charge-full (2018-06-13) - MR04
-
mortgage-satisfy-charge-full (2018-07-16) - MR04
-
confirmation-statement-with-no-updates (2018-08-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-04) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-08-01) - AA
-
cessation-of-a-person-with-significant-control (2017-09-12) - PSC07
-
notification-of-a-person-with-significant-control-statement (2017-09-13) - PSC08
-
confirmation-statement-with-no-updates (2017-09-13) - CS01
-
gazette-filings-brought-up-to-date (2017-07-05) - DISS40
-
gazette-notice-compulsory (2017-07-04) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-19) - AD01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-09-23) - AA01
-
appoint-person-director-company-with-name-date (2016-08-23) - AP01
-
confirmation-statement-with-updates (2016-08-12) - CS01
-
termination-director-company-with-name-termination-date (2016-07-28) - TM01
-
mortgage-satisfy-charge-full (2016-03-01) - MR04
-
resolution (2016-01-20) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-01-12) - AP01
-
termination-director-company-with-name-termination-date (2016-01-11) - TM01
keyboard_arrow_right 2015
-
incorporation-company (2015-07-30) - NEWINC
-
move-registers-to-sail-company-with-new-address (2015-11-05) - AD03
-
resolution (2015-10-29) - RESOLUTIONS
-
change-sail-address-company-with-new-address (2015-10-26) - AD02
-
appoint-person-director-company-with-name-date (2015-10-22) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-22) - MR01
-
change-account-reference-date-company-current-shortened (2015-08-13) - AA01
-
capital-allotment-shares (2015-10-16) - SH01