Advanced company searchLink opens in new window

SWISS PRIME INVESTMENTS LTD

Company number 07365192

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2015 AD01 Registered office address changed from Level 18, 40 Bank Street (Hq3) Canary Wharf London E14 5NR United Kingdom to 40 Bank Street (Hq3) Level 18 Canary Wharf London E14 5NR on 2 February 2015
28 Jan 2015 TM01 Termination of appointment of Daniela Mockels as a director on 20 January 2015
28 Jan 2015 AD01 Registered office address changed from 145-157 St. John Street London London to Level 18, 40 Bank Street (Hq3) Canary Wharf London E14 5NR on 28 January 2015
09 Dec 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
25 Nov 2014 AP01 Appointment of Daniela Mockels as a director on 11 November 2014
11 Nov 2014 AP01 Appointment of Mr Jacques Henri Parton as a director on 10 October 2014
27 Oct 2014 AD01 Registered office address changed from 145-157 St. John Street London London EC1V 4PW England to 145-157 St. John Street London London on 27 October 2014
26 Oct 2014 TM01 Termination of appointment of Winifredo Mas Jicaine as a director on 3 September 2014
26 Oct 2014 AA01 Current accounting period extended from 30 September 2014 to 20 January 2015
26 Oct 2014 AD01 Registered office address changed from 145-157 St. John Street London 145-157, St. John Street London EC1V 4PW England to 145-157 St. John Street London London EC1V 4PW on 26 October 2014
10 Feb 2014 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 10 February 2014
08 Feb 2014 AD01 Registered office address changed from 1St Floor, 2 Woodberry Grove North Finchley London N12 0DR on 8 February 2014
22 Jan 2014 TM01 Termination of appointment of Mohammed Sadiq as a director
14 Nov 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
07 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
06 Nov 2013 AA Accounts for a dormant company made up to 30 September 2012
06 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2013 AP01 Appointment of Winifredo Mas Jicaine as a director
01 Apr 2013 AR01 Annual return made up to 3 September 2012 with full list of shareholders
20 Feb 2013 DISS40 Compulsory strike-off action has been discontinued