Advanced company searchLink opens in new window

SWITCH PRODUCTS LTD

Company number 10010848

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2020 DS01 Application to strike the company off the register
03 Jan 2020 AA Accounts for a dormant company made up to 28 February 2019
28 Oct 2019 TM01 Termination of appointment of Tara Aliya Clark as a director on 20 October 2019
28 Oct 2019 TM01 Termination of appointment of Andrew Panayiotis Phouli as a director on 20 October 2019
14 Aug 2019 TM02 Termination of appointment of David Robert Dean as a secretary on 14 August 2019
02 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
17 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
18 Jul 2017 PSC08 Notification of a person with significant control statement
18 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 18 July 2017
12 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
01 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
10 Jun 2016 SH02 Sub-division of shares on 2 April 2016
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 April 2016
  • GBP 1,000
27 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
11 Apr 2016 AD01 Registered office address changed from 12 Salmons Lane West Caterham Surrey CR3 5LT England to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 11 April 2016
02 Apr 2016 CERTNM Company name changed commercial resources LIMITED\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-14
02 Apr 2016 CONNOT Change of name notice
10 Mar 2016 AP03 Appointment of Mr David Robert Dean as a secretary on 9 March 2016
10 Mar 2016 AP01 Appointment of Mr Ian Carr Abbott as a director on 9 March 2016
10 Mar 2016 AP01 Appointment of Mrs Tara Aliya Clark as a director on 9 March 2016
10 Mar 2016 CH01 Director's details changed for Mr Andrew Panayiotis Phouli on 10 March 2016