Advanced company searchLink opens in new window

SWITCH CONTROLS LIMITED

Company number 04268335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 20 August 2021
28 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 20 August 2020
30 Jun 2020 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX to 1 Kings Avenue Winchmore Hill London N21 3NA on 30 June 2020
10 Sep 2019 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1 Primrose Street London EC2A 2EX on 10 September 2019
06 Sep 2019 LIQ02 Statement of affairs
06 Sep 2019 600 Appointment of a voluntary liquidator
06 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-21
29 Mar 2019 AD01 Registered office address changed from Unit 01.01.4 the Leathermarket Weston Street London SE1 3ER to 1 Primrose Street London EC2A 2EX on 29 March 2019
29 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 Sep 2018 PSC02 Notification of Rebus Investment Holdings Limited as a person with significant control on 31 July 2017
22 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
12 Oct 2017 CS01 Confirmation statement made on 10 August 2017 with updates
20 Sep 2017 AD01 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG to Unit 01.01.4 the Leathermarket Weston Street London SE1 3ER on 20 September 2017
16 Aug 2017 AP03 Appointment of Mr Tony Dhanjal as a secretary on 31 July 2017
16 Aug 2017 TM01 Termination of appointment of Robert Rowley as a director on 31 July 2017
16 Aug 2017 TM01 Termination of appointment of Darren Lee Huxstep as a director on 31 July 2017
16 Aug 2017 TM02 Termination of appointment of Robert Rowley as a secretary on 31 July 2017
16 Aug 2017 PSC07 Cessation of Robert Rowley as a person with significant control on 31 July 2017
16 Aug 2017 PSC07 Cessation of Darren Lee Huxstep as a person with significant control on 31 July 2017
16 Aug 2017 AP01 Appointment of Mr Tony Dhanjal as a director on 31 July 2017
08 Aug 2017 MR01 Registration of charge 042683350003, created on 31 July 2017
03 Aug 2017 MR01 Registration of charge 042683350002, created on 31 July 2017
11 Jul 2017 MR04 Satisfaction of charge 1 in full