-
CC STIM UK TRADECO 6 LTD - 11th Floor Landmark St Peter's Square., 1 Oxford Street, Manchester, M1 4PB, United Kingdom
Company Information
- Company registration number
- 13312771
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11th Floor Landmark St Peter's Square.
- 1 Oxford Street
- Manchester
- M1 4PB 11th Floor Landmark St Peter's Square., 1 Oxford Street, Manchester, M1 4PB UK
Management
- Managing Directors
- FALBERT, Adam Nederby
- HAHN-PETERSEN, Vilhelm Eigil
- MARKS, Peter Jack
Company Details
- Type of Business
- ltd
- Incorporated
- 2021-04-03
- Age Of Company 2021-04-03 3 years
- SIC/NACE
- 56301
Ownership
- Beneficial Owners
- Cc Stim Uk Holdco Ltd
Jurisdiction Particularities
- Additional Status Details
- administration
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-04-16
- Last Date: 2023-04-02
-
CC STIM UK TRADECO 6 LTD Company Description
- CC STIM UK TRADECO 6 LTD is a ltd registered in United Kingdom with the Company reg no 13312771. Its current trading status is "live". It was registered 2021-04-03. It has declared SIC or NACE codes as "56301". It has 3 directors The latest accounts are filed up to 2021-12-31.It can be contacted at 11Th Floor Landmark St Peter's Square. .
Get CC STIM UK TRADECO 6 LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cc Stim Uk Tradeco 6 Ltd - 11th Floor Landmark St Peter's Square., 1 Oxford Street, Manchester, M1 4PB, United Kingdom
- 2021-04-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CC STIM UK TRADECO 6 LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-administration-notice-deemed-approval-of-proposals (2024-03-07) - AM06
-
liquidation-in-administration-appointment-of-administrator (2024-02-18) - AM01
-
liquidation-in-administration-proposals (2024-02-18) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-11) - AD01
-
capital-allotment-shares (2024-01-31) - SH01
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-30) - AD01
-
change-person-director-company-with-change-date (2023-11-30) - CH01
-
confirmation-statement-with-no-updates (2023-04-13) - CS01
-
memorandum-articles (2023-01-14) - MA
-
resolution (2023-01-14) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-10) - MR01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-06-08) - AA
-
confirmation-statement-with-no-updates (2022-04-07) - CS01
keyboard_arrow_right 2021
-
change-account-reference-date-company-current-shortened (2021-10-01) - AA01
-
incorporation-company (2021-04-03) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-16) - AD01