- Company Overview for FOGAL OF SWITZERLAND (U.K.) LIMITED (01735343)
- Filing history for FOGAL OF SWITZERLAND (U.K.) LIMITED (01735343)
- People for FOGAL OF SWITZERLAND (U.K.) LIMITED (01735343)
- More for FOGAL OF SWITZERLAND (U.K.) LIMITED (01735343)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
30 Aug 2017 | TM01 | Termination of appointment of Renate Millauer-Lang as a director on 16 May 2017 | |
30 Aug 2017 | AP01 | Appointment of Frederic Berning as a director on 16 May 2017 | |
12 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | CH01 | Director's details changed for Renate Millauer-Lang on 27 June 2016 | |
09 Feb 2016 | AP01 | Appointment of Renate Millauer-Lang as a director on 30 November 2015 | |
09 Feb 2016 | TM01 | Termination of appointment of Doris Armellini as a director on 30 November 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
18 Mar 2015 | TM01 | Termination of appointment of Franziska Andrea Gsell Etterlin as a director on 23 February 2015 | |
17 Mar 2015 | AP01 | Appointment of Doris Armellini as a director on 23 February 2015 | |
11 Mar 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
24 Jul 2014 | AR01 | Annual return made up to 9 July 2014 with full list of shareholders | |
24 Jul 2014 | CH01 | Director's details changed for Franziska Gsell on 8 July 2014 | |
13 Jun 2014 | TM02 | Termination of appointment of Joy Hellin as a secretary | |
05 Nov 2013 | CH01 | Director's details changed for Franziska Gsell on 5 November 2013 | |
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Aug 2013 | AD02 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD | |
07 Aug 2013 | AD04 | Register(s) moved to registered office address | |
07 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
07 Aug 2013 | AD01 | Registered office address changed from 12 York Gate London NW1 4QS on 7 August 2013 | |
27 Feb 2013 | TM01 | Termination of appointment of Christine Blumor as a director |