-
RIVERSIDE HORTICULTURAL MARKETING LIMITED - Bulley Davey, 1-4 London Road, Spalding, Lincolnshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05773041
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Bulley Davey
- 1-4 London Road
- Spalding
- Lincolnshire
- PE11 2TA Bulley Davey, 1-4 London Road, Spalding, Lincolnshire, PE11 2TA UK
Management
- Geschäftsführung
- MOTALA, Louise
- ZWETSLOOT, Karl Dominic
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.04.2006
- Gelöscht am:
- 2024-06-04
- SIC/NACE
- 46220
Eigentumsverhältnisse
- Beneficial Owners
- Zyon Uk Flowers And Plants Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Dissolved
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2023-07-10
- Letzte Einreichung: 2022-06-26
-
RIVERSIDE HORTICULTURAL MARKETING LIMITED Firmenbeschreibung
- RIVERSIDE HORTICULTURAL MARKETING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05773041. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 06.04.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46220" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt.Die Firma kann schriftlich über Bulley Davey erreicht werden.
Jetzt sichern RIVERSIDE HORTICULTURAL MARKETING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Riverside Horticultural Marketing Limited - Bulley Davey, 1-4 London Road, Spalding, Lincolnshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RIVERSIDE HORTICULTURAL MARKETING 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
-
mortgage-satisfy-charge-full (2024-03-07) - MR04
-
dissolution-application-strike-off-company (2024-03-11) - DS01
-
gazette-notice-voluntary (2024-03-19) - GAZ1(A)
-
gazette-dissolved-voluntary (2024-06-04) - GAZ2(A)
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-07-13) - CS01
-
change-to-a-person-with-significant-control (2023-07-13) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-17) - MR01
-
accounts-with-accounts-type-total-exemption-full (2023-07-25) - AA
-
mortgage-satisfy-charge-full (2023-08-25) - MR04
-
change-account-reference-date-company-previous-shortened (2023-12-08) - AA01
-
appoint-person-director-company-with-name-date (2023-12-19) - AP01
-
gazette-filings-brought-up-to-date (2023-07-08) - DISS40
-
gazette-notice-compulsory (2023-07-04) - GAZ1
keyboard_arrow_right 2022
-
gazette-filings-brought-up-to-date (2022-12-23) - DISS40
-
gazette-notice-compulsory (2022-11-29) - GAZ1
-
confirmation-statement-with-no-updates (2022-06-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-14) - AA
-
mortgage-satisfy-charge-full (2022-02-03) - MR04
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-28) - MR01
-
confirmation-statement-with-no-updates (2021-06-28) - CS01
-
change-account-reference-date-company-previous-shortened (2021-12-19) - AA01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-20) - AP01
-
termination-director-company-with-name-termination-date (2020-02-20) - TM01
-
resolution (2020-06-18) - RESOLUTIONS
-
memorandum-articles (2020-06-18) - MA
-
appoint-person-director-company-with-name-date (2020-06-08) - AP01
-
termination-director-company-with-name-termination-date (2020-06-08) - TM01
-
appoint-person-director-company-with-name-date (2020-05-22) - AP01
-
termination-director-company-with-name-termination-date (2020-05-20) - TM01
-
appoint-person-director-company-with-name-date (2020-05-20) - AP01
-
confirmation-statement-with-no-updates (2020-07-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-08) - MR01
-
accounts-with-accounts-type-micro-entity (2020-12-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-09-24) - AA
-
confirmation-statement-with-no-updates (2019-07-08) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-08-06) - AP01
-
confirmation-statement-with-no-updates (2018-07-12) - CS01
-
accounts-with-accounts-type-dormant (2018-04-20) - AA
-
mortgage-satisfy-charge-full (2018-04-20) - MR04
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-06-30) - PSC02
-
confirmation-statement-with-updates (2017-06-30) - CS01
-
accounts-with-accounts-type-dormant (2017-10-02) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
termination-director-company-with-name-termination-date (2015-06-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-21) - AR01
-
change-person-director-company-with-change-date (2015-02-26) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01
-
change-account-reference-date-company-previous-shortened (2014-01-23) - AA01
-
mortgage-satisfy-charge-full (2014-01-07) - MR04
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-27) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-09-09) - AD01
-
appoint-person-director-company-with-name (2013-08-19) - AP01
-
termination-secretary-company-with-name (2013-08-14) - TM02
-
termination-director-company-with-name (2013-08-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-29) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-26) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-20) - AR01
-
change-person-director-company-with-change-date (2011-04-20) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-04-12) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-29) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-06) - AA
-
legacy (2009-05-08) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-18) - AA
-
legacy (2008-04-14) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-10) - AA
-
legacy (2007-04-27) - 395
-
legacy (2007-04-26) - 363a
keyboard_arrow_right 2006
-
legacy (2006-07-05) - 225
-
legacy (2006-05-18) - 288a
-
incorporation-company (2006-04-06) - NEWINC