Advanced company searchLink opens in new window

EDEL SWISS GMBH LIMITED

Company number 08382234

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-30
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
  • GBP 1
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
  • GBP 1