This company is commonly known as Treibreu Berlin 2 Limited. The company was founded 15 years ago and was given the registration number 06921625. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | TREIBREU BERLIN 2 LIMITED |
---|---|---|
Company Number | : | 06921625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2009 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Britannia Place, Bath Street, St Helier, JE4 4SU | Corporate Secretary | 02 June 2009 | Active |
Beauvais, La Rue Du Rondin, St Mary, Jersey, Jersey, JE3 3AE | Director | 02 June 2009 | Active |
14 Britannia Place, Bath Street, St. Helier, Jersey, Channel Islands, JE2 4SU | Director | 11 May 2015 | Active |
14 Britannia Place, Bath Street, St. Helier, Jersey, Channel Islands, JE2 4SU | Director | 11 May 2015 | Active |
Kampong, 1 Rue De La Forge, Grouville, Jersey, JE3 9BH | Director | 02 June 2009 | Active |
Saval, La Route Des Cotes Du Nord, Trinity, Jersey, JE3 5BJ | Director | 02 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-07 | Dissolution | Dissolution application strike off company. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Officers | Appoint person director company with name date. | Download |
2015-06-02 | Officers | Appoint person director company with name date. | Download |
2015-05-15 | Officers | Termination director company with name termination date. | Download |
2015-05-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.