Advanced company searchLink opens in new window

INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED

Company number 08772005

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2022 DS01 Application to strike the company off the register
25 Jul 2022 SH19 Statement of capital on 25 July 2022
  • GBP 1
25 Jul 2022 SH20 Statement by Directors
25 Jul 2022 CAP-SS Solvency Statement dated 22/07/22
25 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jun 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
02 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with updates
17 Sep 2021 AA01 Previous accounting period extended from 29 December 2020 to 29 June 2021
31 Jul 2021 AP01 Appointment of Mr Jeremy Mark White as a director on 29 July 2021
30 Jul 2021 TM01 Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021
10 Mar 2021 AA Full accounts made up to 31 December 2019
04 Feb 2021 TM01 Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021
04 Feb 2021 AP01 Appointment of Mr Christopher James Edwards as a director on 3 February 2021
03 Feb 2021 TM02 Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021
21 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
04 Dec 2020 PSC05 Change of details for Interserve Finance Limited as a person with significant control on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
03 Mar 2020 AA Full accounts made up to 31 December 2018
20 Dec 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
03 Apr 2019 MR04 Satisfaction of charge 087720050002 in full