Advanced company searchLink opens in new window

SWITZERLAND CREDIT SUISSE FIRST BOSTON YIN HANG LIMITED

Company number 06957819

Filter by category

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)
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
  • GBP 10,000,000
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
  • GBP 10,000,000
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
  • RES15 ‐ Change company name resolution on 2010-01-27