-
RYEWISE PROPERTIES LIMITED - C/O Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02552311
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Kre Corporate Recovery Llp First Floor Hedrich House
- 14-16 Cross Street
- Reading
- Berkshire
- RG1 1SN C/O Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN UK
Management
- Geschäftsführung
- TAYLOR, Richard Winton
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.10.1990
- Gelöscht am:
- 2019-06-02
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Richard Winton Taylor
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2017-11-05
-
RYEWISE PROPERTIES LIMITED Firmenbeschreibung
- RYEWISE PROPERTIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02552311. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 26.10.1990 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 05.11.2017 hinterlegt.Die Firma kann schriftlich über C/o Kre Corporate Recovery Llp First Floor Hedrich House erreicht werden.
Jetzt sichern RYEWISE PROPERTIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ryewise Properties Limited - C/O Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RYEWISE PROPERTIES 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 2019
-
gazette-dissolved-liquidation (2019-06-02) - GAZ2
-
resolution (2019-01-11) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-01-11) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-01-11) - 600
-
liquidation-voluntary-members-return-of-final-meeting (2019-03-02) - LIQ13
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-25) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-16) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-05) - CS01
-
cessation-of-a-person-with-significant-control (2018-11-05) - PSC07
-
change-to-a-person-with-significant-control (2018-11-05) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
mortgage-satisfy-charge-full (2018-12-05) - MR04
-
termination-secretary-company-with-name-termination-date (2018-11-29) - TM02
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-28) - PSC01
-
confirmation-statement-with-no-updates (2017-11-28) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2017-11-28) - PSC09
-
accounts-with-accounts-type-total-exemption-small (2017-07-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-26) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
-
termination-secretary-company-with-name-termination-date (2015-12-07) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-09) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-05) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-05) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-19) - AR01
-
change-person-secretary-company-with-change-date (2009-12-16) - CH03
-
change-person-director-company-with-change-date (2009-12-16) - CH01
keyboard_arrow_right 2008
-
legacy (2008-12-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-01) - AA
-
legacy (2008-01-07) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-05) - AA
-
legacy (2007-02-01) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-04) - AA
-
legacy (2006-02-24) - 395
-
legacy (2006-01-31) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-08) - AA
-
legacy (2005-02-04) - 363s
keyboard_arrow_right 2004
-
legacy (2004-09-10) - 287
-
accounts-with-accounts-type-small (2004-09-03) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-22) - 363s
-
accounts-with-accounts-type-small (2003-09-04) - AA
keyboard_arrow_right 2002
-
legacy (2002-08-09) - 395
-
legacy (2002-08-31) - 403a
-
legacy (2002-11-06) - 363s
-
accounts-with-accounts-type-small (2002-09-04) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-09-04) - AA
keyboard_arrow_right 2000
-
legacy (2000-11-17) - 288a
-
legacy (2000-11-10) - 363s
-
accounts-with-accounts-type-small (2000-09-04) - AA
keyboard_arrow_right 1999
-
legacy (1999-11-25) - 363s
-
accounts-with-accounts-type-small (1999-08-26) - AA
keyboard_arrow_right 1998
-
legacy (1998-11-06) - 363s
-
accounts-with-accounts-type-small (1998-09-01) - AA
keyboard_arrow_right 1997
-
legacy (1997-11-28) - 363s
-
accounts-with-accounts-type-small (1997-08-11) - AA
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-09-04) - AA
-
legacy (1996-11-11) - 363s
keyboard_arrow_right 1995
-
accounts-with-accounts-type-small (1995-07-24) - AA
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-11-17) - 363s
keyboard_arrow_right 1994
-
legacy (1994-11-09) - 363s
-
accounts-with-accounts-type-small (1994-08-02) - AA
keyboard_arrow_right 1993
-
legacy (1993-11-30) - 363s
-
legacy (1993-09-29) - 395
-
legacy (1993-09-12) - 288
-
accounts-with-accounts-type-dormant (1993-02-26) - AA
-
legacy (1993-02-10) - 363s
keyboard_arrow_right 1992
-
gazette-notice-compulsary (1992-05-12) - GAZ1
-
legacy (1992-05-14) - 363(287)
-
legacy (1992-05-14) - 363b
-
gazette-filings-brought-up-to-date (1992-05-14) - DISS40
-
accounts-with-accounts-type-dormant (1992-05-14) - AA
-
resolution (1992-05-14) - RESOLUTIONS
keyboard_arrow_right 1990
-
resolution (1990-11-27) - RESOLUTIONS
-
legacy (1990-11-26) - 288
-
legacy (1990-11-15) - 287
-
incorporation-company (1990-10-26) - NEWINC