Advanced company searchLink opens in new window

SOCIETE FINANCIER DE SUISSE LTD

Company number 09210378

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
25 May 2016 TM02 Termination of appointment of Stephen Bold as a secretary on 25 May 2016
05 May 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Feb 2016 TM02 Termination of appointment of a secretary
16 Feb 2016 AP03 Appointment of Mr Stephen Bold as a secretary on 15 February 2016
23 Jan 2016 AD01 Registered office address changed from 27 Templand Park Allithwaite Cumbria LA11 7QS United Kingdom to C/O S Bold Tfo Tax Llp Peter House Oxford Street Manchester Cumbria M1 5AN on 23 January 2016
30 Dec 2015 AP03 Appointment of Mr Stephen Paul Bold as a secretary on 30 December 2015
30 Dec 2015 TM02 Termination of appointment of Ugo Di Paolo as a secretary on 30 December 2015
30 Dec 2015 TM01 Termination of appointment of Paolo Scarfolio Ferrara as a director on 30 December 2015
30 Dec 2015 TM01 Termination of appointment of Ugo Di Paolo as a director on 30 December 2015
18 Nov 2015 AD01 Registered office address changed from C/O Mr a Funicello 42a Green Lanes Palmers Green London N16 9NH England to 27 Templand Park Allithwaite Cumbria LA11 7QS on 18 November 2015
13 Nov 2015 AD01 Registered office address changed from C/O Mr a Funicello 42a Green Lanes London N16 9NH England to C/O Mr a Funicello 42a Green Lanes Palmers Green London N16 9NH on 13 November 2015
13 Nov 2015 AD01 Registered office address changed from 42 Greens Lane Palmers Green London N16 9NH United Kingdom to C/O Mr a Funicello 42a Green Lanes Palmers Green London N16 9NH on 13 November 2015
15 Oct 2015 AP03 Appointment of Mr Ugo Di Paolo as a secretary on 3 August 2015
15 Oct 2015 AD01 Registered office address changed from C/O Denning Legal 10 High Street Windsor Berkshire SL4 1LD to 42 Greens Lane Palmers Green London N16 9NH on 15 October 2015
15 Oct 2015 TM02 Termination of appointment of Stephen Bold as a secretary on 15 October 2015
15 Oct 2015 AP01 Appointment of Mr Ugo Di Paolo as a director
15 Oct 2015 TM01 Termination of appointment of a director
15 Oct 2015 AP01 Appointment of Mr Ugo Di Paolo as a director on 3 August 2015
16 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
16 Sep 2015 TM01 Termination of appointment of Stephen Paul Bold as a director on 5 September 2015
24 Jun 2015 AP01 Appointment of Mr Armando Giovanni Paganelli as a director on 1 June 2015
24 Jun 2015 AP01 Appointment of Mr Paolo Scarfolio Ferrara as a director on 1 June 2015