- Company Overview for SUISSE BANK PLC (06753425)
- Filing history for SUISSE BANK PLC (06753425)
- People for SUISSE BANK PLC (06753425)
- Insolvency for SUISSE BANK PLC (06753425)
- More for SUISSE BANK PLC (06753425)
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) |
---|---|---|---|
01 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2023 | WU15 | Notice of final account prior to dissolution | |
31 Jul 2023 | WU07 | Progress report in a winding up by the court | |
02 Aug 2022 | WU07 | Progress report in a winding up by the court | |
16 Aug 2021 | WU07 | Progress report in a winding up by the court | |
15 Jun 2021 | AD01 | Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021 | |
15 Aug 2020 | WU07 | Progress report in a winding up by the court | |
05 Mar 2020 | WU14 | Notice of removal of liquidator by court | |
14 Aug 2019 | WU07 | Progress report in a winding up by the court | |
06 Jul 2018 | AD01 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 6 July 2018 | |
05 Jul 2018 | WU04 | Appointment of a liquidator | |
12 Feb 2018 | COCOMP | Order of court to wind up | |
12 Feb 2018 | AC93 | Order of court - restore and wind up | |
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
25 Feb 2015 | AA | Full accounts made up to 31 December 2013 | |
14 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH01 | Director's details changed for Mr Wolfgang Zulauf on 1 November 2014 | |
02 Jan 2015 | CH01 | Director's details changed for Mr Wolfgang Zulauf on 1 November 2014 | |
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2014 | CH01 | Director's details changed for Mr Wolfgang Zulauf on 18 November 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
|