Advanced company searchLink opens in new window

A TASTE OF SWITZERLAND LIMITED

Company number 04665350

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2018 DS01 Application to strike the company off the register
14 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
05 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
12 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Aug 2015 CH01 Director's details changed for Mr David Anthony Matthews on 31 July 2015
11 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
13 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Mr David Anthony Matthews on 1 October 2012
24 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
12 Mar 2012 CH03 Secretary's details changed for Mr Stephen Robert Vincent on 14 February 2012
15 Sep 2011 AD01 Registered office address changed from 10 Fore Street St. Marychurch Torquay U K TQ1 4NE United Kingdom on 15 September 2011
15 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
15 Feb 2011 CH03 Secretary's details changed for Mr Stephen Robert Vincent on 5 February 2010