-
TYRENS UK LIMITED - White Collar Factory, 1 Old Street Yard, London, EC1Y 8AF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06449563
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- White Collar Factory
- 1 Old Street Yard
- London
- EC1Y 8AF
- England White Collar Factory, 1 Old Street Yard, London, EC1Y 8AF, England UK
Management
- Geschäftsführung
- DOZZI, Johan Rickard
- Prokuristen
- DAVISON, Gary Lee Jesse
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.12.2007
- Alter der Firma 2007-12-10 16 Jahre
- SIC/NACE
- 71112
Eigentumsverhältnisse
- Beneficial Owners
- Tyrens Uk Holding Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- MESH PARTNERSHIP LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-12-10
- Jahresmeldung
- Fälligkeit: 2022-11-09
- Letzte Einreichung: 2021-10-26
-
TYRENS UK LIMITED Firmenbeschreibung
- TYRENS UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06449563. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.12.2007 registriert. TYRENS UK LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MESH PARTNERSHIP LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "71112" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 28/02/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.12.2012.Die Firma kann schriftlich über White Collar Factory erreicht werden.
Jetzt sichern TYRENS UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Tyrens Uk Limited - White Collar Factory, 1 Old Street Yard, London, EC1Y 8AF, Grossbritannien
- 2007-12-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TYRENS 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 2021
-
resolution (2021-12-24) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-12-24) - 600
-
termination-director-company-with-name-termination-date (2021-05-05) - TM01
-
accounts-with-accounts-type-full (2021-06-24) - AA
-
termination-director-company-with-name-termination-date (2021-10-26) - TM01
-
confirmation-statement-with-updates (2021-10-26) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-02) - CS01
-
termination-director-company-with-name-termination-date (2020-12-02) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-04) - CS01
-
accounts-with-accounts-type-small (2019-10-08) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-04-25) - AP01
-
legacy (2018-11-21) - RP04CS01
-
legacy (2018-11-08) - CS01
-
change-person-director-company-with-change-date (2018-10-08) - CH01
-
accounts-with-accounts-type-small (2018-07-11) - AA
-
termination-director-company-with-name-termination-date (2018-04-24) - TM01
-
notification-of-a-person-with-significant-control (2018-01-30) - PSC02
-
cessation-of-a-person-with-significant-control (2018-01-30) - PSC07
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-30) - PSC09
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-03) - AP01
-
capital-allotment-shares (2017-09-13) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-01) - AD01
-
resolution (2017-06-14) - RESOLUTIONS
-
accounts-with-accounts-type-small (2017-10-03) - AA
-
termination-director-company-with-name-termination-date (2017-10-31) - TM01
-
notification-of-a-person-with-significant-control (2017-11-14) - PSC02
-
confirmation-statement-with-updates (2017-11-14) - CS01
-
termination-director-company-with-name-termination-date (2017-11-29) - TM01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-01-28) - SH01
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
accounts-with-accounts-type-full (2016-09-29) - AA
-
termination-director-company-with-name-termination-date (2016-02-15) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-09) - AA
-
appoint-person-director-company-with-name-date (2015-12-14) - AP01
-
termination-director-company-with-name-termination-date (2015-12-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
-
change-sail-address-company-with-old-address-new-address (2015-11-09) - AD02
-
accounts-with-accounts-type-full (2015-10-05) - AA
-
appoint-person-secretary-company-with-name-date (2015-09-01) - AP03
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-25) - AR01
-
appoint-person-director-company-with-name-date (2014-10-23) - AP01
-
change-account-reference-date-company-current-shortened (2014-10-20) - AA01
-
appoint-person-director-company-with-name (2014-06-17) - AP01
-
change-account-reference-date-company-previous-extended (2014-10-13) - AA01
-
change-sail-address-company-with-old-address (2014-04-02) - AD02
-
appoint-person-director-company-with-name (2014-04-02) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-04-02) - AD01
-
termination-director-company-with-name (2014-04-02) - TM01
-
certificate-change-of-name-company (2014-04-22) - CERTNM
-
termination-director-company-with-name (2014-07-07) - TM01
-
termination-secretary-company-with-name (2014-04-02) - TM02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-31) - AR01
-
change-sail-address-company (2013-10-31) - AD02
-
accounts-with-accounts-type-total-exemption-small (2013-10-30) - AA
-
capital-allotment-shares (2013-10-11) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-09-03) - AD01
-
change-person-director-company-with-change-date (2013-09-03) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-04) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-17) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-17) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-05) - 288a
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-16) - AR01
-
change-person-director-company-with-change-date (2009-12-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-10-09) - AA
-
legacy (2009-09-29) - 225
-
legacy (2009-05-01) - 288a
keyboard_arrow_right 2008
-
legacy (2008-01-02) - 288a
-
legacy (2008-12-22) - 363a
-
legacy (2008-02-26) - 88(2)
-
legacy (2008-02-01) - 288b
-
legacy (2008-01-07) - 288a
keyboard_arrow_right 2007
-
incorporation-company (2007-12-10) - NEWINC
-
legacy (2007-12-14) - 288b