-
CAYLIFF INVESTMENTS LIMITED - C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06224651
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Michael Filiou Ltd Salisbury House
- 81 High Street
- Potters Bar
- Hertfordshire
- EN6 5AS
- England C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England UK
Management
- Geschäftsführung
- GARNER, Mark
- ROOKER-ROBERTS, Emma Louise
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.04.2007
- Alter der Firma 2007-04-24 17 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Mark Garner
- Mrs Emma Louise Rooker-Roberts
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-11-27
- Letzte Einreichung: 2022-02-27
- lezte Bilanzhinterlegung
- 2012-04-24
- Jahresmeldung
- Fälligkeit: 2024-11-25
- Letzte Einreichung: 2023-11-11
-
CAYLIFF INVESTMENTS LIMITED Firmenbeschreibung
- CAYLIFF INVESTMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06224651. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.04.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.04.2012.Die Firma kann schriftlich über C/o Michael Filiou Ltd Salisbury House erreicht werden.
Jetzt sichern CAYLIFF INVESTMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cayliff Investments Limited - C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, Grossbritannien
- 2007-04-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CAYLIFF INVESTMENTS 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
-
confirmation-statement-with-updates (2023-11-15) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-01-11) - AA
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-extended (2022-04-04) - AA01
-
confirmation-statement-with-no-updates (2022-11-14) - CS01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-10) - MR01
-
mortgage-satisfy-charge-full (2021-08-14) - MR04
-
confirmation-statement-with-updates (2021-11-11) - CS01
-
mortgage-satisfy-charge-full (2021-12-03) - MR04
keyboard_arrow_right 2020
-
resolution (2020-11-18) - RESOLUTIONS
-
withdrawal-of-a-person-with-significant-control-statement (2020-09-04) - PSC09
-
notification-of-a-person-with-significant-control (2020-09-04) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2020-05-19) - AA
-
confirmation-statement-with-updates (2020-09-03) - CS01
-
memorandum-articles (2020-12-01) - MA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-13) - AD01
-
termination-secretary-company-with-name-termination-date (2020-02-13) - TM02
-
change-person-director-company-with-change-date (2020-02-13) - CH01
-
capital-name-of-class-of-shares (2020-11-18) - SH08
-
confirmation-statement-with-updates (2020-05-02) - CS01
-
capital-variation-of-rights-attached-to-shares (2020-11-18) - SH10
-
change-person-director-company (2020-02-14) - CH01
-
confirmation-statement-with-updates (2020-11-13) - CS01
-
notification-of-a-person-with-significant-control (2020-11-13) - PSC01
-
cessation-of-a-person-with-significant-control (2020-11-13) - PSC07
-
change-person-director-company-with-change-date (2020-11-12) - CH01
-
notification-of-a-person-with-significant-control (2020-09-07) - PSC01
-
cessation-of-a-person-with-significant-control (2020-11-12) - PSC07
-
capital-allotment-shares (2020-11-12) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-11-16) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-24) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-26) - CS01
-
mortgage-charge-whole-release-with-charge-number (2018-06-15) - MR05
-
mortgage-satisfy-charge-full (2018-06-25) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-02) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2018-12-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-08) - CS01
-
change-account-reference-date-company-previous-shortened (2017-05-30) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-11-24) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-11-24) - AA
-
gazette-notice-compulsory (2017-10-31) - GAZ1
-
gazette-filings-brought-up-to-date (2017-11-25) - DISS40
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-31) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-15) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-24) - AA
-
gazette-filings-brought-up-to-date (2014-03-25) - DISS40
-
change-registered-office-address-company-with-date-old-address (2014-04-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-08-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-21) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
keyboard_arrow_right 2013
-
dissolved-compulsory-strike-off-suspended (2013-10-12) - DISS16(SOAS)
-
gazette-notice-compulsary (2013-08-20) - GAZ1
keyboard_arrow_right 2012
-
change-person-secretary-company-with-change-date (2012-04-24) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
-
change-person-director-company-with-change-date (2012-04-24) - CH01
-
accounts-with-accounts-type-small (2012-03-26) - AA
-
change-registered-office-address-company-with-date-old-address (2012-08-20) - AD01
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-10-22) - DISS40
-
accounts-with-accounts-type-small (2011-10-20) - AA
-
dissolved-compulsory-strike-off-suspended (2011-10-14) - DISS16(SOAS)
-
gazette-notice-compulsary (2011-08-30) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-09) - AR01
-
accounts-with-accounts-type-small (2010-03-17) - AA
keyboard_arrow_right 2009
-
gazette-notice-compulsary (2009-05-26) - GAZ1
-
legacy (2009-06-11) - 225
-
accounts-with-accounts-type-small (2009-07-08) - AA
-
legacy (2009-08-17) - 363a
-
gazette-filings-brought-up-to-date (2009-07-10) - DISS40
keyboard_arrow_right 2008
-
legacy (2008-05-08) - 363a
-
legacy (2008-04-25) - 287
-
legacy (2008-05-08) - 287
-
legacy (2008-05-07) - 288b
keyboard_arrow_right 2007
-
legacy (2007-09-20) - 288a
-
legacy (2007-08-31) - 288a
-
legacy (2007-06-01) - 288a
-
legacy (2007-05-23) - 88(2)R
-
legacy (2007-05-23) - 287
-
legacy (2007-04-27) - 287
-
legacy (2007-04-27) - 123
-
legacy (2007-04-27) - 288b
-
incorporation-company (2007-04-24) - NEWINC
-
legacy (2007-09-21) - 395