Company number 06805247
Status Active
Incorporation Date 29 January 2009
Company Type Private Limited Company
Address LABURNUM HOUSE, 4 ROXBURGH ROAD, WESTGATE ON SEA, KENT, CT8 8RX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 1
. The most likely internet sites of SWISS INTERNATIONAL GROUP LIMITED are www.swissinternationalgroup.co.uk, and www.swiss-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Swiss International Group Limited is a Private Limited Company.
The company registration number is 06805247. Swiss International Group Limited has been working since 29 January 2009.
The present status of the company is Active. The registered address of Swiss International Group Limited is Laburnum House 4 Roxburgh Road Westgate On Sea Kent Ct8 8rx. The cash in hand is £0k. It is £0k against last year. . DIXON, Geoffrey Michael is a Secretary of the company. MARTYN, David John is a Director of the company. Secretary MARTYN, David John has been resigned. The company operates in "Dormant Company".
swiss international group Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
SWISS INTERNATIONAL GROUP LIMITED Events
31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 January 2016
08 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
26 Feb 2015
Accounts for a dormant company made up to 31 January 2015
23 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
...
... and 10 more events
26 Feb 2010
Register inspection address has been changed
26 Feb 2010
Registered office address changed from 40 Marks Court Southend on Sea Essex SS1 2RH on 26 February 2010
26 Feb 2010
Termination of appointment of David Martyn as a secretary
26 Feb 2010
Appointment of Mr Geoffrey Michael Dixon as a secretary
29 Jan 2009
Incorporation