- Company Overview for SWITZERLAND CREDIT SUISSE FIRST BOSTON YIN HANG LIMITED (06957819)
- Filing history for SWITZERLAND CREDIT SUISSE FIRST BOSTON YIN HANG LIMITED (06957819)
- People for SWITZERLAND CREDIT SUISSE FIRST BOSTON YIN HANG LIMITED (06957819)
- More for SWITZERLAND CREDIT SUISSE FIRST BOSTON YIN HANG LIMITED (06957819)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
25 Jul 2012 | AD01 | Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ on 25 July 2012 | |
01 Aug 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
11 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
10 Aug 2010 | AP04 | Appointment of C&R Business Consulting Limited as a secretary | |
10 Aug 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Mr Michael David Jenks on 9 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Mr Christopher Eberechukwu Nwigwe on 9 July 2010 | |
10 Aug 2010 | TM02 | Termination of appointment of At Accounting & Secretarial Services Limited as a secretary | |
06 Aug 2010 | AD01 | Registered office address changed from Unit C-2 477-479 Whippendell Road Watford WD18 7PU United Kingdom on 6 August 2010 | |
01 Feb 2010 | CERTNM |
Company name changed halifax group asset management (U.K.) LIMITED\certificate issued on 01/02/10
|