-
GREEN DUCK HOTELS LIMITED - Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07151699
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Menzies Llp 5th Floor, Hodge House
- 114-116 St Mary Street
- Cardiff
- CF10 1DY Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.02.2010
- Alter der Firma 2010-02-09 14 Jahre
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Green Duck Hotels Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2021-10-27
- Letzte Einreichung: 2020-01-27
- lezte Bilanzhinterlegung
- 2013-02-09
- Jahresmeldung
- Fälligkeit: 2020-02-23
- Letzte Einreichung: 2019-02-09
-
GREEN DUCK HOTELS LIMITED Firmenbeschreibung
- GREEN DUCK HOTELS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07151699. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.02.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Die Bilanz wurde zuletzt am 29/02/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.02.2013.Die Firma kann schriftlich über Menzies Llp 5Th Floor, Hodge House erreicht werden.
Jetzt sichern GREEN DUCK HOTELS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Green Duck Hotels Limited - Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, Grossbritannien
- 2010-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GREEN DUCK HOTELS 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-31) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-20) - AD01
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-01) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-08) - LIQ03
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-shortened (2020-11-18) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-11) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-02-10) - 600
-
resolution (2020-02-10) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2020-02-10) - LIQ01
-
mortgage-satisfy-charge-full (2020-01-16) - MR04
-
change-sail-address-company-with-new-address (2020-02-13) - AD02
-
move-registers-to-sail-company-with-new-address (2020-02-13) - AD03
-
accounts-with-accounts-type-total-exemption-full (2020-11-18) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-15) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-10-09) - AA
-
change-account-reference-date-company-current-extended (2019-05-02) - AA01
-
confirmation-statement-with-updates (2019-02-14) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-04) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2018-10-16) - AA
-
confirmation-statement-with-updates (2018-02-14) - CS01
-
change-to-a-person-with-significant-control (2018-02-01) - PSC05
-
change-to-a-person-with-significant-control (2018-01-31) - PSC05
keyboard_arrow_right 2017
-
capital-alter-shares-subdivision (2017-03-03) - SH02
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-02) - AA
-
resolution (2017-12-04) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-05) - MR01
-
termination-director-company-with-name-termination-date (2017-01-10) - TM01
-
mortgage-satisfy-charge-full (2017-12-07) - MR04
-
cessation-of-a-person-with-significant-control (2017-12-15) - PSC07
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-30) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-13) - AD01
-
termination-director-company (2016-12-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
termination-director-company-with-name-termination-date (2016-12-30) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-21) - MR01
-
termination-secretary-company-with-name-termination-date (2016-12-13) - TM02
-
termination-director-company-with-name-termination-date (2016-12-13) - TM01
-
appoint-person-director-company-with-name-date (2016-12-13) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-13) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-04) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-22) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-02-09) - NEWINC