Advanced company searchLink opens in new window

SWITZERLAND CREDIT SUISSE FIRST BOSTON YIN HANG LIMITED

Company number 06957819

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)
11 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
09 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
10 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000,000
04 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000,000
31 Jul 2013 AA Accounts for a dormant company made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
31 Jul 2012 AA Accounts for a dormant company made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
25 Jul 2012 AD01 Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ on 25 July 2012
01 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
13 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
11 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
10 Aug 2010 AP04 Appointment of C&R Business Consulting Limited as a secretary
10 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
10 Aug 2010 CH01 Director's details changed for Mr Michael David Jenks on 9 July 2010
10 Aug 2010 CH01 Director's details changed for Mr Christopher Eberechukwu Nwigwe on 9 July 2010
10 Aug 2010 TM02 Termination of appointment of At Accounting & Secretarial Services Limited as a secretary
06 Aug 2010 AD01 Registered office address changed from Unit C-2 477-479 Whippendell Road Watford WD18 7PU United Kingdom on 6 August 2010
01 Feb 2010 CERTNM Company name changed halifax group asset management (U.K.) LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-27