Advanced company searchLink opens in new window

SWISSRENEWABLES LTD

Company number 08369598

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)
05 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-31
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 London Road Windlesham GU20 6PJ on 1 June 2021
01 Jun 2021 AA Accounts for a dormant company made up to 31 January 2020
01 Jun 2021 AA Accounts for a dormant company made up to 31 January 2019
01 Jun 2021 PSC07 Cessation of Philip Martin George Bailey as a person with significant control on 25 May 2021
01 Jun 2021 TM02 Termination of appointment of Philip Martin George Bailey as a secretary on 30 May 2021
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2020 TM01 Termination of appointment of Fabian Steinacher as a director on 4 February 2020
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 PSC07 Cessation of Philip Martin George Bailey as a person with significant control on 1 July 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
17 Apr 2019 TM01 Termination of appointment of Steven Devereux as a director on 13 April 2019
27 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
21 Nov 2018 CH03 Secretary's details changed for Mr Philip Martin George Bailey on 15 November 2018
17 Oct 2018 CH01 Director's details changed for Mr Fabian Steinacher on 9 October 2018
02 Oct 2018 TM01 Termination of appointment of Technical Observations Limited as a director on 2 October 2018
01 Oct 2018 TM01 Termination of appointment of Kelleen Greene as a director on 1 October 2018
24 Aug 2018 PSC01 Notification of Philip Martin George Bailey as a person with significant control on 24 August 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
15 Mar 2018 CH01 Director's details changed for Kelleen Green on 15 March 2018
15 Mar 2018 AP02 Appointment of Technical Observations Limited as a director