Advanced company searchLink opens in new window

SWISS BUSINESS PRODUCT LTD

Company number 08749293

Filter by category

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 CS01 Confirmation statement made on 25 October 2017 with updates
11 Dec 2017 AD01 Registered office address changed from 44 Broadway Stratford London E15 1XH England to 3rd Floor N.207 Regent Street London W1B 3HH on 11 December 2017
05 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2017 AA Micro company accounts made up to 31 October 2016
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2017 AD01 Registered office address changed from 1 Bramley Business Centre Station Road Bramley Guildford GU5 0AZ United Kingdom to 44 Broadway Stratford London E15 1XH on 23 March 2017
13 Mar 2017 AD01 Registered office address changed from 44 Broadway Stratford London E15 1XH England to 1 Bramley Business Centre Station Road Bramley Guildford GU5 0AZ on 13 March 2017
09 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
31 Aug 2016 AD01 Registered office address changed from Queensway House 275-285 High Street Stratford London E15 2TF England to 44 Broadway Stratford London E15 1XH on 31 August 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Jul 2016 AD01 Registered office address changed from 563 Chiswick High Road London W4 3AY to Queensway House 275-285 High Street Stratford London E15 2TF on 26 July 2016
02 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2016 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 6,400,000
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 6,400,000
06 Nov 2014 AD01 Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom to 563 Chiswick High Road London W4 3AY on 6 November 2014
25 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-25
  • GBP 6,400,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)