- Company Overview for REAL ESTATE SCHALKE LIMITED (07357737)
- Filing history for REAL ESTATE SCHALKE LIMITED (07357737)
- People for REAL ESTATE SCHALKE LIMITED (07357737)
- More for REAL ESTATE SCHALKE LIMITED (07357737)
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 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2024 | CH04 | Secretary's details changed for Ga Secretarial Service Limited on 1 January 2024 | |
14 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with updates | |
05 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 07357737 - Companies House Default Address, Cardiff, CF14 8LH on 5 September 2024 | |
09 Nov 2023 | AD01 | Registered office address changed from PO Box 4385 07357737 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 9 November 2023 | |
26 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 07357737 - Companies House Default Address, Cardiff, CF14 8LH on 26 September 2023 | |
10 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with updates | |
17 Jan 2023 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
17 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2023 | |
17 Jan 2023 | PSC04 | Change of details for Mr Oliver Ledermann as a person with significant control on 26 August 2022 | |
17 Jan 2023 | CH01 | Director's details changed for Ms Katarzyna Nowak on 26 August 2022 | |
17 Jan 2023 | CH01 | Director's details changed for Ms Katarzyna Nowak on 26 August 2022 | |
06 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2022 | AD01 | Registered office address changed from Cornwell Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR to No. 7 Bell Yard London WC2A 2JR on 16 June 2022 | |
16 Jun 2022 | AA | Micro company accounts made up to 31 December 2020 | |
16 Jun 2022 | AA | Micro company accounts made up to 31 December 2019 | |
16 Jun 2022 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
16 Jun 2022 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
16 Jun 2022 | RT01 | Administrative restoration application | |
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off |