- Company Overview for SWISS ENERGY SYSTEMS LTD. (11589782)
- Filing history for SWISS ENERGY SYSTEMS LTD. (11589782)
- People for SWISS ENERGY SYSTEMS LTD. (11589782)
- More for SWISS ENERGY SYSTEMS LTD. (11589782)
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) |
---|---|---|---|
04 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2023 | CH01 | Director's details changed for Mr Patrick Zander on 15 May 2023 | |
10 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2023 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
16 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
14 Dec 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 100 Borough High Street Borough High Street London SE1 1LB on 14 December 2020 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Patrick Zander on 20 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Patrick Zander on 20 January 2020 | |
22 Jan 2020 | CH03 | Secretary's details changed for Ms Kerstin Ludewig on 20 January 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 22 January 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 22 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off |