GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on June 27, 2017
filed on: 27th, June 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 18th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, June 2016
|
capital |
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, June 2016
|
capital |
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, June 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On April 21, 2016 new director was appointed.
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 24, 2016
filed on: 16th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2016
filed on: 16th, June 2016
|
officers |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 24, 2016 - 900.00 GBP
filed on: 8th, June 2016
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 24, 2016
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Manley's Solicitors 24 Hanover Square London W1S 1JD United Kingdom to Calder & Co 16 Charles Ii Street London SW1Y 4NW on May 17, 2016
filed on: 17th, May 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 30, 2015 to February 28, 2016
filed on: 15th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 11, 2016 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 18, 2016: 1000.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: Calder & Co 16 Charles Ii Street London SW1Y 4NW.
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Calder & Co 16 Charles Ii Street London SW1Y 4NW.
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Calder & Co 16 Charles Ii Street London SW1Y 4NW.
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Calder & Co 16 Charles Ii Street London SW1Y 4NW.
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 23, 2016
filed on: 3rd, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts made up to December 30, 2014
filed on: 28th, January 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to December 30, 2014
filed on: 18th, January 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to C/O Manley's Solicitors 24 Hanover Square London W1S 1JD on January 6, 2016
filed on: 6th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On December 30, 2015 director's details were changed
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 4, 2015 new director was appointed.
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 8, 2015
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On March 24, 2015 new director was appointed.
filed on: 24th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On March 6, 2015 new director was appointed.
filed on: 24th, March 2015
|
officers |
|
AP01 |
On March 12, 2015 new director was appointed.
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 11, 2015
filed on: 12th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 11, 2015
filed on: 12th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On March 6, 2015 new director was appointed.
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 11, 2015 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed swiss rock ventures LIMITEDcertificate issued on 03/03/15
filed on: 3rd, March 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
On December 5, 2014 new director was appointed.
filed on: 18th, December 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 5, 2014 new director was appointed.
filed on: 18th, December 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 5, 2014 new director was appointed.
filed on: 18th, December 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 20th, November 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2014
|
incorporation |
Free Download
(44 pages)
|