- Company Overview for EDEL SWISS GMBH LIMITED (08382234)
- Filing history for EDEL SWISS GMBH LIMITED (08382234)
- People for EDEL SWISS GMBH LIMITED (08382234)
- More for EDEL SWISS GMBH LIMITED (08382234)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2019 | DS01 | Application to strike the company off the register | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
28 Nov 2018 | TM01 | Termination of appointment of Sebastiano Talio as a director on 16 November 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from Flat 32-33 Hatton Garden London EC1N 8DL England to C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st on 22 November 2018 | |
22 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
14 May 2018 | AP01 | Appointment of Mr Sebastiano Talio as a director on 1 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | AP01 | Appointment of Mr Hamid Pathan as a director on 30 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Iain Ross Davidge as a director on 30 March 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st England to Flat 32-33 Hatton Garden London EC1N 8DL on 3 April 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
13 Dec 2017 | AP01 | Appointment of Mr Iain Ross Davidge as a director on 1 November 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from 36 Carrington Road High Wycombe Buckinghamshire HP12 3HU to C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st on 28 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Muhammad Uzman Sindhu as a director on 15 September 2017 | |
22 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
22 Sep 2017 | PSC07 | Cessation of Muhammad Uzman Sindhu as a person with significant control on 1 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
08 Dec 2016 | AA | Micro company accounts made up to 31 January 2016 | |
31 Jan 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
28 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|