- Company Overview for SWISSO KALMO (09203658)
- Filing history for SWISSO KALMO (09203658)
- People for SWISSO KALMO (09203658)
- More for SWISSO KALMO (09203658)
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) |
---|---|---|---|
06 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2022 | AD01 | Registered office address changed from White City Community Centre India Way London Woolwich W12 7QT United Kingdom to White City Community Centre India Way London W12 7QT on 7 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from 38 Kenya Road London SE7 7BH England to White City Community Centre India Way London Woolwich W12 7QT on 7 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
26 Aug 2020 | AD01 | Registered office address changed from 13 Adagio Point 1 Bridge Walk London SE8 3FH England to 38 Kenya Road London SE7 7BH on 26 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
26 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 1 9 Barge Walk London SE10 0GH England to 13 Adagio Point 1 Bridge Walk London SE8 3FH on 2 October 2019 | |
20 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
07 Jan 2019 | AD01 | Registered office address changed from R9 Anerley Business Centre Anerley Road Anerley London SE20 8BD to 1 9 Barge Walk London SE10 0GH on 7 January 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | CC04 | Statement of company's objects | |
07 Nov 2017 | AD01 | Registered office address changed from Rm 9 Anerley Business Centre Anerley Road Anerley London SE20 8BD England to R9 Anerley Business Centre Anerley Road Anerley London SE20 8BD on 7 November 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 65 st. Helier Avenue Morden SM4 6HY England to Rm 9 Anerley Business Centre Anerley Road Anerley London SE20 8BD on 3 November 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
14 Sep 2017 | PSC01 | Notification of Wardere Alidoff as a person with significant control on 6 April 2016 | |
25 May 2017 | MA | Memorandum and Articles of Association |