- Company Overview for SCHULZ FINANZ LIMITED (05713666)
- Filing history for SCHULZ FINANZ LIMITED (05713666)
- People for SCHULZ FINANZ LIMITED (05713666)
- More for SCHULZ FINANZ LIMITED (05713666)
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 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 28 February 2013 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2011 | AR01 |
Annual return made up to 28 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
20 Dec 2011 | CH04 | Secretary's details changed for Oxden Limited on 1 September 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 May 2010 | AD01 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010 | |
01 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Ruediger Wendt on 1 December 2009 | |
01 Dec 2009 | CH04 | Secretary's details changed for Oxden Limited on 1 December 2009 | |
08 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
03 Feb 2009 | 363a | Return made up to 28/11/08; full list of members | |
13 May 2008 | AA | Accounts made up to 31 December 2007 | |
16 Jan 2008 | 288a | New director appointed | |
16 Jan 2008 | 288b | Director resigned | |
28 Nov 2007 | 363a | Return made up to 28/11/07; full list of members | |
28 Nov 2007 | 288a | New director appointed | |
28 Nov 2007 | 288b | Director resigned | |
29 Oct 2007 | 288a | New secretary appointed | |
29 Oct 2007 | 288b | Secretary resigned | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP |