-
THE PERFUME ROOMS LTD - Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06690542
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Premier Suite 4 Churchill Court
- 58 Station Road
- North Harrow
- Middlesex
- HA2 7ST Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST UK
Management
- Geschäftsführung
- ROWE, Mark William
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.09.2008
- Alter der Firma 2008-09-05 16 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Mark William Rowe
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2024-04-30
- Letzte Einreichung: 2022-07-31
- lezte Bilanzhinterlegung
- 2012-07-19
- Jahresmeldung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2023-09-16
-
THE PERFUME ROOMS LTD Firmenbeschreibung
- THE PERFUME ROOMS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06690542. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.09.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/07/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.07.2012.Die Firma kann schriftlich über Premier Suite 4 Churchill Court erreicht werden.
Jetzt sichern THE PERFUME ROOMS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Perfume Rooms Ltd - Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, Grossbritannien
- 2008-09-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE PERFUME ROOMS LTD 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
-
gazette-notice-compulsory (2024-07-02) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2024-07-16) - DISS16(SOAS)
-
liquidation-compulsory-winding-up-order (2024-09-21) - COCOMP
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-09-17) - CS01
-
gazette-filings-brought-up-to-date (2023-08-09) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2023-08-08) - AA
-
gazette-notice-compulsory (2023-07-04) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-07-19) - DISS16(SOAS)
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-11) - AA
-
dissolved-compulsory-strike-off-suspended (2022-07-13) - DISS16(SOAS)
-
gazette-notice-compulsory (2022-06-28) - GAZ1
-
gazette-filings-brought-up-to-date (2022-08-12) - DISS40
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-02) - AA
-
confirmation-statement-with-no-updates (2021-11-01) - CS01
-
gazette-filings-brought-up-to-date (2021-05-04) - DISS40
-
cessation-of-a-person-with-significant-control (2021-05-25) - PSC07
-
termination-director-company-with-name-termination-date (2021-05-25) - TM01
-
notification-of-a-person-with-significant-control (2021-05-25) - PSC01
-
gazette-notice-compulsory (2021-04-20) - GAZ1
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-10) - AA
-
appoint-person-director-company-with-name-date (2020-08-20) - AP01
-
confirmation-statement-with-updates (2020-09-17) - CS01
-
mortgage-satisfy-charge-full (2020-10-02) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-25) - MR01
-
confirmation-statement-with-no-updates (2019-01-02) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-04) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-02) - MR01
-
confirmation-statement-with-updates (2017-01-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-31) - AA
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-03-29) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-05-10) - AA
-
gazette-filings-brought-up-to-date (2016-05-11) - DISS40
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-11-25) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
-
change-person-director-company-with-change-date (2015-10-05) - CH01
-
dissolved-compulsory-strike-off-suspended (2015-09-17) - DISS16(SOAS)
-
gazette-notice-compulsory (2015-08-04) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-06) - AA
-
change-account-reference-date-company-previous-shortened (2012-08-01) - AA01
-
dissolution-withdrawal-application-strike-off-company (2012-07-23) - DS02
-
termination-director-company-with-name (2012-07-11) - TM01
-
appoint-person-director-company-with-name (2012-07-11) - AP01
-
gazette-notice-voluntary (2012-04-24) - GAZ1(A)
-
dissolution-application-strike-off-company (2012-04-16) - DS01
-
termination-director-company-with-name (2012-04-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-20) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-04) - AR01
keyboard_arrow_right 2010
-
gazette-filings-brought-up-to-date (2010-12-08) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2010-12-07) - AA
-
gazette-notice-compulsary (2010-09-14) - GAZ1
-
gazette-filings-brought-up-to-date (2010-02-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-31) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-01-29) - AD01
-
change-person-director-company-with-change-date (2010-01-29) - CH01
-
gazette-notice-compulsary (2010-01-12) - GAZ1
keyboard_arrow_right 2008
-
incorporation-company (2008-09-05) - NEWINC