- Company Overview for SWISS PRIME INVESTMENTS LTD (07365192)
- Filing history for SWISS PRIME INVESTMENTS LTD (07365192)
- People for SWISS PRIME INVESTMENTS LTD (07365192)
- More for SWISS PRIME INVESTMENTS LTD (07365192)
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
|
|
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
|
|
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 |