-
ENVOY INTERNATIONAL LIMITED - Suite 110, 111 West George Street, Glasgow, G2 1QX, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC341761
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 110, 111 West George Street
- Glasgow
- G2 1QX
- Scotland Suite 110, 111 West George Street, Glasgow, G2 1QX, Scotland UK
Management
- Geschäftsführung
- WRIGHT, Andrew Graham
- CHAHAL, Jaspal Kaur
- Prokuristen
- REEVES, Martin
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.04.2008
- Alter der Firma 2008-04-22 16 Jahre
- SIC/NACE
- 69109
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Envoy Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2013-04-22
- Jahresmeldung
- Fälligkeit: 2023-05-06
- Letzte Einreichung: 2022-04-22
-
ENVOY INTERNATIONAL LIMITED Firmenbeschreibung
- ENVOY INTERNATIONAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC341761. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.04.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "69109" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.04.2013.Die Firma kann schriftlich über Suite 110, 111 West George Street erreicht werden.
Jetzt sichern ENVOY INTERNATIONAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Envoy International Limited - Suite 110, 111 West George Street, Glasgow, G2 1QX, Scotland, Grossbritannien
- 2008-04-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ENVOY INTERNATIONAL 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
-
appoint-person-secretary-company-with-name-date (2023-04-03) - AP03
-
termination-secretary-company-with-name-termination-date (2023-04-03) - TM02
-
accounts-with-accounts-type-small (2023-04-06) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-03-21) - AA
-
confirmation-statement-with-no-updates (2022-04-22) - CS01
-
change-account-reference-date-company-previous-shortened (2022-12-29) - AA01
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-03-10) - PSC07
-
termination-director-company-with-name-termination-date (2021-03-10) - TM01
-
appoint-person-director-company-with-name-date (2021-03-10) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-01-26) - AA
-
legacy (2021-01-07) - PARENT_ACC
-
legacy (2021-01-07) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2021-09-08) - AP01
-
termination-director-company-with-name-termination-date (2021-09-08) - TM01
-
confirmation-statement-with-no-updates (2021-04-27) - CS01
-
legacy (2021-01-07) - AGREEMENT2
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-04-01) - PSC07
-
appoint-person-director-company-with-name-date (2020-04-22) - AP01
-
appoint-person-secretary-company-with-name-date (2020-04-22) - AP03
-
termination-director-company-with-name-termination-date (2020-04-22) - TM01
-
termination-secretary-company-with-name-termination-date (2020-04-22) - TM02
-
confirmation-statement-with-updates (2020-04-22) - CS01
-
notification-of-a-person-with-significant-control (2020-04-02) - PSC02
-
notification-of-a-person-with-significant-control (2020-04-01) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-18) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-02) - AD01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-24) - MR04
-
accounts-with-accounts-type-full (2019-07-18) - AA
-
confirmation-statement-with-updates (2019-04-22) - CS01
-
change-person-director-company-with-change-date (2019-03-07) - CH01
keyboard_arrow_right 2018
-
resolution (2018-10-03) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-02) - MR01
-
notification-of-a-person-with-significant-control (2018-09-20) - PSC01
-
cessation-of-a-person-with-significant-control (2018-09-18) - PSC07
-
accounts-with-accounts-type-small (2018-06-12) - AA
-
confirmation-statement-with-updates (2018-04-25) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-05-16) - AA
-
confirmation-statement-with-updates (2017-04-24) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-08-12) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-05-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-10) - AD01
-
mortgage-satisfy-charge-full (2015-04-16) - MR04
-
change-person-secretary-company-with-change-date (2015-04-21) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-22) - AA
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-extended (2013-09-12) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
-
termination-director-company-with-name (2013-11-21) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-10) - AA
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-11-10) - AP03
-
accounts-with-accounts-type-total-exemption-small (2011-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-31) - AR01
keyboard_arrow_right 2010
-
change-corporate-secretary-company-with-change-date (2010-05-21) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-21) - AR01
-
termination-secretary-company-with-name (2010-08-05) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-01-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-02) - 410(Scot)
-
appoint-person-director-company-with-name (2009-11-12) - AP01
-
legacy (2009-05-20) - 287
-
legacy (2009-05-20) - 363a
-
legacy (2009-01-29) - 123
keyboard_arrow_right 2008
-
legacy (2008-07-16) - 88(2)
-
resolution (2008-07-16) - RESOLUTIONS
-
legacy (2008-05-09) - 288a
-
legacy (2008-04-29) - 288b
-
incorporation-company (2008-04-22) - NEWINC