Advanced company searchLink opens in new window

CHALETS SUISSE LTD

Company number 06186057

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)
18 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2012 CERTNM Company name changed swiss gulf house LTD\certificate issued on 10/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-10
09 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100,000
05 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
16 Dec 2010 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 100,000
15 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-13
15 Dec 2010 CONNOT Change of name notice
13 Dec 2010 AP01 Appointment of Mr Boucif Bendjeloul as a director
13 Dec 2010 AP04 Appointment of Window Uk Ltd as a secretary
13 Dec 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
13 Dec 2010 SH01 Statement of capital following an allotment of shares on 13 December 2010
  • GBP 999
13 Dec 2010 TM01 Termination of appointment of Nominee Director Ltd as a director
13 Dec 2010 TM01 Termination of appointment of Edwina Coales as a director
13 Dec 2010 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 13 December 2010
15 Oct 2010 AP01 Appointment of Ms Edwina Coales as a director
01 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
07 Apr 2009 AA Accounts made up to 31 March 2009
28 Mar 2009 363a Return made up to 27/03/09; full list of members
18 Apr 2008 AA Accounts made up to 31 March 2008
05 Apr 2008 363a Return made up to 27/03/08; full list of members
27 Jun 2007 287 Registered office changed on 27/06/07 from: suite b, 29 harley street london W1G 9QR