- Company Overview for SWISSCLEAN LIMITED (06738434)
- Filing history for SWISSCLEAN LIMITED (06738434)
- People for SWISSCLEAN LIMITED (06738434)
- More for SWISSCLEAN LIMITED (06738434)
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) |
---|---|---|---|
11 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
28 Nov 2017 | PSC04 | Change of details for Mr Arieh Wagner as a person with significant control on 8 May 2017 | |
26 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Jul 2017 | AA01 | Previous accounting period shortened from 27 October 2016 to 26 October 2016 | |
23 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Jul 2016 | AA01 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Oct 2015 | AA01 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 | |
23 Jul 2015 | AA01 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-04-14
|
|
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Oct 2013 | TM01 | Termination of appointment of Dean Cohen as a director | |
14 Oct 2013 | AD01 | Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE on 14 October 2013 | |
31 Jul 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |