-
BLAZING GRIFFIN LIMITED - The Old School House, 101 Portman Street, Glasgow, G41 1EJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC404603
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Old School House
- 101 Portman Street
- Glasgow
- G41 1EJ
- Scotland The Old School House, 101 Portman Street, Glasgow, G41 1EJ, Scotland UK
Management
- Geschäftsführung
- ALAE-CAREW, Naysun Darren
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.08.2011
- Alter der Firma 2011-08-02 13 Jahre
- SIC/NACE
- 58110
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Mr Henry John Marriott
- Blazing Keep Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-08-02
- Jahresmeldung
- Fälligkeit: 2024-12-25
- Letzte Einreichung: 2023-12-11
-
BLAZING GRIFFIN LIMITED Firmenbeschreibung
- BLAZING GRIFFIN LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC404603. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.08.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "58110" registriert. Das Unternehmen hat 1 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 02.08.2012.Die Firma kann schriftlich über The Old School House erreicht werden.
Jetzt sichern BLAZING GRIFFIN LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Blazing Griffin Limited - The Old School House, 101 Portman Street, Glasgow, G41 1EJ, Grossbritannien
- 2011-08-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BLAZING GRIFFIN 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 (2023-12-11) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-15) - AA
-
change-person-director-company-with-change-date (2022-12-21) - CH01
-
confirmation-statement-with-updates (2022-12-21) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-07) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-20) - MR01
-
confirmation-statement-with-no-updates (2020-01-23) - CS01
-
cessation-of-a-person-with-significant-control (2020-03-11) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-07-28) - AA
-
termination-secretary-company-with-name-termination-date (2020-03-31) - TM02
-
change-person-director-company-with-change-date (2020-07-06) - CH01
-
confirmation-statement-with-updates (2020-12-21) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-04) - TM01
-
termination-director-company-with-name-termination-date (2019-11-25) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-10-11) - AA
-
mortgage-satisfy-charge-full (2019-02-28) - MR04
-
mortgage-charge-whole-release-with-charge-number (2019-02-22) - MR05
-
mortgage-satisfy-charge-full (2019-02-12) - MR04
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-21) - MR01
-
cessation-of-a-person-with-significant-control (2018-11-08) - PSC07
-
notification-of-a-person-with-significant-control (2018-11-08) - PSC01
-
notification-of-a-person-with-significant-control (2018-11-08) - PSC02
-
confirmation-statement-with-updates (2018-11-08) - CS01
-
confirmation-statement-with-updates (2018-12-14) - CS01
-
termination-director-company-with-name-termination-date (2018-12-14) - TM01
-
appoint-person-director-company-with-name-date (2018-12-14) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-10) - AD01
-
termination-secretary-company-with-name-termination-date (2017-07-10) - TM02
-
appoint-person-secretary-company-with-name-date (2017-07-10) - AP03
-
accounts-with-accounts-type-total-exemption-full (2017-07-28) - AA
-
notification-of-a-person-with-significant-control (2017-11-13) - PSC01
-
confirmation-statement-with-no-updates (2017-11-13) - CS01
-
change-person-director-company-with-change-date (2017-07-10) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
-
mortgage-satisfy-charge-full (2016-12-14) - MR04
-
confirmation-statement-with-updates (2016-09-13) - CS01
-
mortgage-charge-part-release-with-charge-number (2016-05-12) - MR05
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-27) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-06) - AD01
-
appoint-person-secretary-company-with-name-date (2015-04-17) - AP03
-
appoint-person-director-company-with-name-date (2015-06-29) - AP01
-
appoint-person-secretary-company-with-name (2015-04-17) - AP03
-
appoint-person-director-company-with-name-date (2015-07-03) - AP01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-11-20) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-02-19) - AA
-
mortgage-create-with-deed-with-charge-number (2014-04-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
-
termination-director-company-with-name (2014-01-17) - TM01
-
second-filing-of-form-with-form-type-made-up-date (2014-09-16) - RP04
-
capital-alter-shares-subdivision (2014-09-03) - SH02
-
accounts-with-accounts-type-total-exemption-small (2014-10-16) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-24) - AP01
-
termination-director-company-with-name (2013-03-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-07-09) - AD01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-08-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-29) - AR01
-
change-person-director-company-with-change-date (2012-08-29) - CH01
-
resolution (2012-03-08) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2012-11-13) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-08-02) - AA01
-
incorporation-company (2011-08-02) - NEWINC