Advanced company searchLink opens in new window

SWISS BULK SHIPPING (UK) LIMITED

Company number 07027700

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2016 DS01 Application to strike the company off the register
30 Sep 2015 AD01 Registered office address changed from Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL to Suite 14 Fulham Business Exchange the Boulevard Fulham London SW6 2TL on 30 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
17 Sep 2015 AD01 Registered office address changed from Suite 14 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL on 17 September 2015
04 Jun 2015 AD01 Registered office address changed from 22 Hanover Square Hanover Square 6 th Floor, 22 Hanover Square London W1S 1JP to Suite 14 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 4 June 2015
08 Dec 2014 TM01 Termination of appointment of Mashuk Huck as a director on 21 November 2014
08 Dec 2014 AP01 Appointment of Mr Abul Khair Mohammad Ahsanul Bari as a director on 21 November 2014
08 Dec 2014 AP01 Appointment of Mr Mohammad Shahriar Chowdhury as a director on 21 November 2014
04 Dec 2014 TM02 Termination of appointment of Graham Laurence Murray as a secretary on 23 September 2014
28 Nov 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
08 Nov 2013 AD01 Registered office address changed from 6Th Floor 22 Hanover Square London W1S 1JA England on 8 November 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Aug 2013 AD01 Registered office address changed from 4Th Floor 3 Shortlands London W6 8DA United Kingdom on 6 August 2013
20 Jun 2013 TM01 Termination of appointment of Md Hasan as a director
15 Apr 2013 CH03 Secretary's details changed for Mr Graham Laurence Murray on 31 July 2012
18 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
09 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
07 Aug 2012 CH01 Director's details changed for Mr Mashuk Huck on 1 July 2012
02 Aug 2012 AD01 Registered office address changed from 4Th Floor 3 Shortlands London W6 8DA United Kingdom on 2 August 2012