- Company Overview for SWITCH CONTROLS LIMITED (04268335)
- Filing history for SWITCH CONTROLS LIMITED (04268335)
- People for SWITCH CONTROLS LIMITED (04268335)
- Charges for SWITCH CONTROLS LIMITED (04268335)
- Insolvency for SWITCH CONTROLS LIMITED (04268335)
- More for SWITCH CONTROLS LIMITED (04268335)
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
|
|
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 |