- Company Overview for SWISS GRILL LIMITED (07465749)
- Filing history for SWISS GRILL LIMITED (07465749)
- People for SWISS GRILL LIMITED (07465749)
- Charges for SWISS GRILL LIMITED (07465749)
- Insolvency for SWISS GRILL LIMITED (07465749)
- More for SWISS GRILL LIMITED (07465749)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 December 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Daniel William Hassell as a director on 1 February 2014 | |
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | AD01 | Registered office address changed from Units 7 & 8 the Gateway Centre Cressex Business Park Coronation Road High Wycombe Buckinghamshire HP12 3SU to Fifth Floor Hamilton House 1 Temple Avenue London EC4Y 0HA on 21 January 2015 | |
13 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
15 Nov 2013 | AP01 | Appointment of Mr Daniel William Hassell as a director | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
10 Jun 2013 | AD02 | Register inspection address has been changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom | |
10 Jun 2013 | CH01 | Director's details changed for Mr Mathew Raymond Halford Hartwig on 30 April 2012 | |
10 Jun 2013 | CH01 | Director's details changed for Mr Christopher John Halford Hartwig on 30 April 2012 | |
10 Jun 2013 | CH01 | Director's details changed for Mr John Raymond Halford Hartwig on 30 April 2012 | |
15 May 2013 | AP01 | Appointment of Mr Roy Bryan as a director | |
15 May 2013 | AP01 | Appointment of Mr Andrew Charles Parry as a director | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2013 | AD01 | Registered office address changed from Passfield Business Centre Lynchborough Road Passfield Liphook Hampshire GU30 7SB United Kingdom on 13 February 2013 | |
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 25 January 2012
|
|
26 Oct 2012 | AA01 | Current accounting period extended from 31 October 2012 to 30 April 2013 | |
17 Apr 2012 | AD01 | Registered office address changed from Unit 10 Petersfield Business Park Bedford Road Petersfield Hampshire GU32 3QA United Kingdom on 17 April 2012 |