- Company Overview for SWISS ELITE LTD (11768054)
- Filing history for SWISS ELITE LTD (11768054)
- People for SWISS ELITE LTD (11768054)
- More for SWISS ELITE LTD (11768054)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | AD01 | Registered office address changed from Avantage Enterprise Hub 137 Newhall Street Birmingham B3 1SF England to 23 Elswick Road Birmingham B44 0JQ on 30 May 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
26 Jan 2022 | PSC01 | Notification of San Zigah as a person with significant control on 14 January 2022 | |
26 Jan 2022 | AP01 | Appointment of Mrs San Zigah as a director on 14 January 2022 | |
19 Jan 2022 | PSC07 | Cessation of Shiek Ameer Mohamed Younis as a person with significant control on 15 January 2022 | |
19 Jan 2022 | TM01 | Termination of appointment of Shiek Ameer Mohamed Younis as a director on 15 January 2022 | |
07 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from 144 Potters Lane Birmingham B6 4UU United Kingdom to Avantage Enterprise Hub 137 Newhall Street Birmingham B3 1SF on 30 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
26 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
01 Jul 2020 | PSC07 | Cessation of Shiek Younis as a person with significant control on 1 July 2020 | |
29 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | PSC01 | Notification of Shiek Ameer Mohamed Younis as a person with significant control on 16 November 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
02 Jun 2020 | AD01 | Registered office address changed from 144 Potters Lane Manor House Lane Birmingham B6 4UU England to 144 Potters Lane Birmingham B6 4UU on 2 June 2020 | |
02 Jun 2020 | PSC01 | Notification of Shiek Younis as a person with significant control on 15 December 2019 | |
02 Jun 2020 | AP01 | Appointment of Shiek Younis as a director on 15 December 2019 | |
02 Jun 2020 | TM01 | Termination of appointment of Mark Antony Butler as a director on 15 December 2019 | |
02 Jun 2020 | PSC07 | Cessation of Mark Antony Butler as a person with significant control on 15 December 2019 | |
02 Jun 2020 | AD01 | Registered office address changed from 54 Charlbury House Charlbury Crescent Birmingham B26 2LL United Kingdom to 144 Potters Lane Manor House Lane Birmingham B6 4UU on 2 June 2020 | |
02 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off |