-
RAWFIELD UK LIMITED - 31 Copenhagen Road, Hull, East Yorkshire, HU7 0XQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05796589
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 31 Copenhagen Road
- Hull
- East Yorkshire
- HU7 0XQ 31 Copenhagen Road, Hull, East Yorkshire, HU7 0XQ UK
Management
- Geschäftsführung
- RAWSON, Simon Bentley
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.04.2006
- Alter der Firma 2006-04-26 18 Jahre
- SIC/NACE
- 43390
Eigentumsverhältnisse
- Beneficial Owners
- -
- Eco Modular Buildings Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- Jahresmeldung
- Fälligkeit: 2023-08-05
- Letzte Einreichung: 2022-07-22
-
RAWFIELD UK LIMITED Firmenbeschreibung
- RAWFIELD UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05796589. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.04.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43390" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30.06.2022 hinterlegt.Die Firma kann schriftlich über 31 Copenhagen Road erreicht werden.
Jetzt sichern RAWFIELD UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rawfield Uk Limited - 31 Copenhagen Road, Hull, East Yorkshire, HU7 0XQ, Grossbritannien
- 2006-04-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RAWFIELD UK 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
-
accounts-with-accounts-type-micro-entity (2023-02-22) - AA
-
gazette-notice-compulsory (2023-10-10) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-11-14) - DISS16(SOAS)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-03-01) - AA
-
confirmation-statement-with-no-updates (2022-07-28) - CS01
-
termination-director-company-with-name-termination-date (2022-10-18) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-03-15) - AA
-
confirmation-statement-with-updates (2021-09-06) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-03-04) - AA
-
confirmation-statement-with-no-updates (2020-09-11) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-25) - AA
keyboard_arrow_right 2018
-
resolution (2018-06-29) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-08-09) - CS01
-
notification-of-a-person-with-significant-control (2018-07-23) - PSC02
-
cessation-of-a-person-with-significant-control (2018-07-23) - PSC07
-
legacy (2018-06-29) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2018-06-29) - SH19
-
legacy (2018-06-29) - CAP-SS
-
accounts-with-accounts-type-total-exemption-full (2018-02-08) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-04-20) - MR04
-
cessation-of-a-person-with-significant-control (2017-08-03) - PSC07
-
confirmation-statement-with-updates (2017-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
notification-of-a-person-with-significant-control (2017-08-03) - PSC02
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-09-13) - AP01
-
confirmation-statement-with-updates (2016-07-28) - CS01
-
resolution (2016-09-14) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2016-09-13) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-04-07) - AA
-
statement-of-companys-objects (2016-09-14) - CC04
-
resolution (2016-10-06) - RESOLUTIONS
-
capital-allotment-shares (2016-09-23) - SH01
-
capital-alter-shares-subdivision (2016-10-13) - SH02
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-03-19) - AA01
-
mortgage-satisfy-charge-full (2015-12-19) - MR04
-
mortgage-satisfy-charge-full (2015-09-10) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
change-person-director-company-with-change-date (2015-08-19) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-18) - MR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-05-20) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-05-02) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-18) - AR01
-
change-person-director-company-with-change-date (2014-01-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-08-14) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-25) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
-
appoint-person-secretary-company-with-name (2013-02-07) - AP03
-
termination-secretary-company-with-name (2013-02-07) - TM02
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-02-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
-
legacy (2012-08-02) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-03-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-10-30) - AA
-
legacy (2012-08-04) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-10) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
-
change-corporate-secretary-company-with-change-date (2010-07-13) - CH04
-
change-person-director-company-with-change-date (2010-07-13) - CH01
-
termination-director-company-with-name (2010-06-03) - TM01
keyboard_arrow_right 2009
-
legacy (2009-06-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-28) - AA
-
termination-secretary-company-with-name (2009-11-13) - TM02
-
appoint-corporate-secretary-company-with-name (2009-11-13) - AP04
keyboard_arrow_right 2008
-
legacy (2008-09-05) - 288a
-
legacy (2008-09-05) - 88(2)
-
legacy (2008-08-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-27) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-25) - 287
-
legacy (2007-07-03) - 225
-
legacy (2007-07-04) - 363a
-
legacy (2007-07-04) - 288c
-
accounts-with-accounts-type-dormant (2007-07-18) - AA
keyboard_arrow_right 2006
-
incorporation-company (2006-04-26) - NEWINC
-
legacy (2006-09-29) - 288b
-
legacy (2006-09-29) - 288a
-
legacy (2006-05-15) - 287
-
legacy (2006-05-15) - 288a
-
legacy (2006-05-15) - 288b