Advanced company searchLink opens in new window

SWITCH HOST LTD

Company number 06031789

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2011 CH01 Director's details changed for Mr Christopher Neil Evans on 8 June 2011
08 Jun 2011 TM02 Termination of appointment of Switch Media Limited as a secretary
06 May 2011 AD01 Registered office address changed from 17-19 Fenwick Street Liverpool L2 7LS on 6 May 2011
06 May 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2011 CH04 Secretary's details changed for Switch Media Plc on 10 August 2010
10 Mar 2011 DS01 Application to strike the company off the register
07 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2011-01-01
  • GBP 1
23 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2010 CERTNM Company name changed switch media hosting LTD\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
17 Aug 2010 CONNOT Change of name notice
11 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
21 Dec 2009 CH04 Secretary's details changed for Switch Media Plc on 18 December 2009
21 Dec 2009 AD03 Register(s) moved to registered inspection location
21 Dec 2009 AD02 Register inspection address has been changed
03 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
12 May 2009 288c Director's Change of Particulars / christopher evans / 10/05/2009 / HouseName/Number was: , now: apt 67; Street was: 6 preston point, now: tower building 22 water street; Area was: preston street, now: ; Post Code was: L1 6DP, now: L3 1BH; Country was: , now: united kingdom
05 Feb 2009 363a Return made up to 18/12/08; full list of members
17 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Jun 2008 CERTNM Company name changed sf secretarial LTD\certificate issued on 16/06/08
04 Jun 2008 288a Secretary appointed switch media PLC
31 Jan 2008 AA Accounts made up to 31 December 2007