-
EMPIRE TBR LIMITED - 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 10313519
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Radian Court
- Knowlhill
- Milton Keynes
- MK5 8PJ 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ UK
Management
- Geschäftsführung
- LIM, Bernard Soon Chiang
- WANG, Kenneth Patrick
- RASHID, Masood
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.08.2016
- Alter der Firma 2016-08-04 7 Jahre
- SIC/NACE
- 68320
Eigentumsverhältnisse
- Beneficial Owners
- Mr Kenneth Patrick Wang
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Bilanzhinterlegung
- Fälligkeit: 2023-05-31
- Letzte Einreichung: 2021-08-31
- Jahresmeldung
- Fälligkeit: 2023-08-17
- Letzte Einreichung: 2022-08-03
-
EMPIRE TBR LIMITED Firmenbeschreibung
- EMPIRE TBR LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 10313519. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.08.2016 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68320" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.08.2021 hinterlegt.Die Firma kann schriftlich über 1 Radian Court erreicht werden.
Jetzt sichern EMPIRE TBR LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Empire Tbr Limited - 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, Grossbritannien
- 2016-08-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EMPIRE TBR 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 2024
-
liquidation-in-administration-progress-report (2024-02-24) - AM10
-
liquidation-in-administration-extension-of-period (2024-02-07) - AM19
keyboard_arrow_right 2023
-
liquidation-in-administration-extension-of-period (2023-12-12) - AM19
-
liquidation-in-administration-progress-report (2023-08-31) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2023-04-20) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2023-04-06) - AM02
-
liquidation-in-administration-proposals (2023-03-31) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-08) - AD01
-
liquidation-in-administration-appointment-of-administrator (2023-02-08) - AM01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-02-16) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-11-14) - AA
-
confirmation-statement-with-updates (2022-10-28) - CS01
-
change-to-a-person-with-significant-control (2022-10-28) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2022-01-14) - AA
-
mortgage-satisfy-charge-full (2022-04-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-05) - MR01
-
appoint-person-director-company-with-name-date (2022-03-18) - AP01
-
termination-director-company-with-name-termination-date (2022-03-18) - TM01
-
change-person-director-company-with-change-date (2022-02-23) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-23) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-09) - MR01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-08-05) - CS01
-
gazette-notice-compulsory (2021-08-10) - GAZ1
-
gazette-filings-brought-up-to-date (2021-08-11) - DISS40
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-01-03) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-08-21) - AA
-
confirmation-statement-with-updates (2020-09-02) - CS01
-
capital-allotment-shares (2020-01-03) - SH01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-13) - MR01
-
confirmation-statement-with-updates (2019-09-09) - CS01
-
gazette-filings-brought-up-to-date (2019-08-17) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-08-14) - AA
-
gazette-notice-compulsory (2019-07-30) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-03) - CS01
-
gazette-filings-brought-up-to-date (2018-12-22) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
dissolved-compulsory-strike-off-suspended (2018-12-15) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-11-27) - GAZ1
-
appoint-person-director-company-with-name-date (2018-10-03) - AP01
-
liquidation-receiver-appointment-of-receiver (2018-01-22) - RM01
-
notification-of-a-person-with-significant-control (2018-10-03) - PSC01
-
cessation-of-a-person-with-significant-control (2018-10-03) - PSC07
-
liquidation-receiver-cease-to-act-receiver (2018-08-10) - RM02
-
confirmation-statement-with-updates (2018-07-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-18) - AD01
-
appoint-person-director-company-with-name-date (2018-06-22) - AP01
-
resolution (2018-06-15) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-06-13) - TM01
keyboard_arrow_right 2017
-
dissolved-compulsory-strike-off-suspended (2017-12-29) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-12-12) - GAZ1
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-29) - MR01
-
incorporation-company (2016-08-04) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-28) - AD01