-
COLLSTREAM LIMITED - Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05468761
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Rivermead House 7 Lewis Court
- Grove Park
- Enderby
- Leicestershire
- LE19 1SD Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD UK
Management
- Geschäftsführung
- BURTON, Paul Eric Jonathon
- HANSCOTT, Richard John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.06.2005
- Alter der Firma 2005-06-01 19 Jahre
- SIC/NACE
- 61900
Eigentumsverhältnisse
- Beneficial Owners
- Commify Uk Limited
- -
Landes-Besonderheiten
- Firmenname (in Englisch)
- Collstream Limited
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-06-01
- Jahresmeldung
- Fälligkeit: 2024-06-20
- Letzte Einreichung: 2023-06-06
-
COLLSTREAM LIMITED Firmenbeschreibung
- COLLSTREAM LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05468761. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.06.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "61900" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.06.2012.Die Firma kann schriftlich über Rivermead House 7 Lewis Court erreicht werden.
Jetzt sichern COLLSTREAM LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Collstream Limited - Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, Grossbritannien
- 2005-06-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COLLSTREAM 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
-
change-sail-address-company-with-old-address-new-address (2024-01-20) - AD02
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-05-02) - TM01
-
confirmation-statement-with-no-updates (2023-06-06) - CS01
-
liquidation-voluntary-declaration-of-solvency (2023-09-19) - LIQ01
-
resolution (2023-09-19) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-09-19) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-19) - AD01
-
change-sail-address-company-with-old-address-new-address (2023-12-20) - AD02
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-13) - CS01
-
accounts-with-accounts-type-small (2022-08-22) - AA
-
change-sail-address-company-with-old-address-new-address (2022-06-13) - AD02
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-09) - CS01
-
accounts-with-accounts-type-small (2021-01-06) - AA
-
accounts-with-accounts-type-small (2021-06-23) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-01-14) - AP01
-
termination-director-company-with-name-termination-date (2020-01-14) - TM01
-
confirmation-statement-with-no-updates (2020-06-09) - CS01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-06-17) - PSC07
-
appoint-person-director-company-with-name-date (2019-11-11) - AP01
-
termination-director-company-with-name-termination-date (2019-11-11) - TM01
-
accounts-with-accounts-type-small (2019-10-07) - AA
-
confirmation-statement-with-updates (2019-06-17) - CS01
-
notification-of-a-person-with-significant-control (2019-06-17) - PSC02
-
change-person-director-company-with-change-date (2019-02-21) - CH01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-02) - AP01
-
accounts-with-accounts-type-full (2018-01-03) - AA
-
appoint-person-director-company-with-name-date (2018-02-27) - AP01
-
confirmation-statement-with-no-updates (2018-06-28) - CS01
-
change-account-reference-date-company-current-extended (2018-06-12) - AA01
-
move-registers-to-registered-office-company-with-new-address (2018-03-08) - AD04
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-21) - PSC02
-
move-registers-to-sail-company-with-new-address (2017-09-25) - AD03
-
confirmation-statement-with-updates (2017-07-21) - CS01
-
mortgage-satisfy-charge-full (2017-08-31) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-05) - AD01
-
termination-director-company-with-name-termination-date (2017-12-05) - TM01
-
change-sail-address-company-with-new-address (2017-09-22) - AD02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-25) - AA
-
mortgage-satisfy-charge-full (2016-09-22) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
-
accounts-with-accounts-type-small (2016-04-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01
-
memorandum-articles (2015-04-02) - MA
-
resolution (2015-03-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-01-19) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-12-05) - TM01
-
termination-secretary-company-with-name-termination-date (2014-12-05) - TM02
-
appoint-person-director-company-with-name-date (2014-12-05) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-03-21) - MR01
-
mortgage-satisfy-charge-full (2014-11-26) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-04-02) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-03) - MR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-14) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-12-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-21) - AR01
-
change-person-director-company-with-change-date (2011-07-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-01-11) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-06) - AR01
-
change-person-director-company-with-change-date (2010-07-06) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-09-24) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-06) - 363a
-
legacy (2008-06-04) - 288c
-
legacy (2008-01-02) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-09-08) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-01) - AA
-
legacy (2007-06-13) - 363a
-
legacy (2007-06-13) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-03-03) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-06) - 363a
-
legacy (2006-06-06) - 288c
-
legacy (2006-03-28) - 287
keyboard_arrow_right 2005
-
resolution (2005-06-25) - RESOLUTIONS
-
incorporation-company (2005-06-01) - NEWINC