Advanced company searchLink opens in new window

SUISSE CREDIT CAPITAL UK LTD

Company number 08073796

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)
31 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 AP01 Appointment of Mr Robert Hans as a director on 18 February 2017
28 Feb 2017 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2017-02-28
  • GBP 1
28 Feb 2017 AP01 Appointment of Mr Robert Hans as a director on 18 February 2017
28 Feb 2017 TM01 Termination of appointment of Tang Wing Kei as a director on 18 February 2017
28 Feb 2017 TM01 Termination of appointment of Tang Wing Kei as a director on 18 February 2017
28 Feb 2017 TM01 Termination of appointment of Tang Wing Kei as a director on 18 February 2017
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 CERTNM Company name changed 08073796 LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
18 Aug 2015 AA Accounts for a dormant company made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
28 May 2015 CERTNM Company name changed cibc credit LIMITED\certificate issued on 28/05/15
  • CONDIR ‐ Change of company name direction on 1432684800000
16 Jan 2015 AD01 Registered office address changed from Office 3 219 Bow Road Docklands London E3 2SJ to Office 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ on 16 January 2015
19 Dec 2014 TM01 Termination of appointment of Max Vision Finance Ltd as a director on 11 December 2014
14 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
30 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
11 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
17 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted