Advanced company searchLink opens in new window

SWISS GRILL LIMITED

Company number 07465749

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-30
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-30
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
  • GBP 100,000
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
  • GBP 100,000
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