SWISSBELLA LIMITED
Status | DISSOLVED |
Company No. | 08732600 |
Category | Private Limited Company |
Incorporated | 15 Oct 2013 |
Age | 10 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 18 days |
SUMMARY
SWISSBELLA LIMITED is an dissolved private limited company with number 08732600. It was incorporated 10 years, 7 months, 20 days ago, on 15 October 2013 and it was dissolved 2 years, 9 months, 18 days ago, on 17 August 2021. The company address is 1 Vincent Square, London, SW1P 2PN.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 29 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type dormant
Date: 17 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Gazette filings brought up to date
Date: 08 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type dormant
Date: 03 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type dormant
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 15 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sogar Investments Limited
Notification date: 2017-10-15
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Withdrawal of a person with significant control statement
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-19
Documents
Accounts with accounts type dormant
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-12
Officer name: Mr David Williams
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Change person director company with change date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Williams
Change date: 2016-08-05
Documents
Accounts with accounts type dormant
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type dormant
Date: 08 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marek Jakubczyk
Termination date: 2014-07-09
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-27
New address: 1 Vincent Square London SW1P 2PN
Old address: C/O C/O Mike Webb - Wellers 1 Vincent Square London SW1P 2PN United Kingdom
Documents
Incorporation company
Date: 15 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
46 KILN GARTH,LEICESTER,LE7 7LZ
Number: | 11270242 |
Status: | ACTIVE |
Category: | Private Limited Company |
J B & SON SERVICES (YORKSHIRE) LIMITED
1A SCOTGATE ROAD,HOLMFIRTH,HD9 6JQ
Number: | 09054244 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 6 MAIN STREET,GLASGOW,G71 8RF
Number: | SC559086 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SUNDORNE CRESCENT,SHREWSBURY,SY1 4JE
Number: | 11483943 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4A,WEOBLEY,HR4 8QE
Number: | 04638984 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR, VOYAGER HOUSE CHICAGO AVENUE,MANCHESTER,M90 3DQ
Number: | 07002848 |
Status: | ACTIVE |
Category: | Private Limited Company |