Advanced company searchLink opens in new window

FOGAL OF SWITZERLAND (U.K.) LIMITED

Company number 01735343

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
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