- Company Overview for SWISS GREEN ROSE PLC (12410636)
- Filing history for SWISS GREEN ROSE PLC (12410636)
- People for SWISS GREEN ROSE PLC (12410636)
- More for SWISS GREEN ROSE PLC (12410636)
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) |
---|---|---|---|
18 Jan 2024 | AP01 | Appointment of Mr Iakovos Logothetis as a director on 17 January 2024 | |
18 Jan 2024 | TM01 | Termination of appointment of Ralf Preissler as a director on 17 January 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
01 Dec 2023 | AP01 | Appointment of Mr Ralf Preissler as a director on 21 November 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Martin Fuchs as a director on 21 November 2023 | |
26 Apr 2023 | AA | Full accounts made up to 31 January 2023 | |
26 Apr 2023 | AA | Full accounts made up to 31 January 2022 | |
08 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 23 January 2023
|
|
29 Mar 2023 | PSC04 | Change of details for Mr Domenico-Francesco Kaleyta as a person with significant control on 29 March 2023 | |
29 Mar 2023 | PSC01 | Notification of Martin Fuchs as a person with significant control on 29 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from 54-58 the Brandenburg Suite Tanner Street London SE1 3PH England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Martin Fuchs on 17 January 2020 | |
14 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | AD01 | Registered office address changed from No 1 Royal Exchange London EC3V 3DG England to 54-58 the Brandenburg Suite Tanner Street London SE1 3PH on 31 January 2023 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2022 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 1 November 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
08 Sep 2021 | MA | Memorandum and Articles of Association | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2021 | CERT8A |
Commence business and borrow
|
|
16 Aug 2021 | SH50 | Trading certificate for a public company | |
07 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|