Advanced company searchLink opens in new window

SUISSE BANK PLC

Company number 06753425

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)
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
  • EUR 86,338,817
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
  • EUR 86,298,817
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
  • EUR 86,138,817