- Company Overview for SCHNEIDER BARTOSCH COMMUNICATIONS LIMITED (07494465)
- Filing history for SCHNEIDER BARTOSCH COMMUNICATIONS LIMITED (07494465)
- People for SCHNEIDER BARTOSCH COMMUNICATIONS LIMITED (07494465)
- Insolvency for SCHNEIDER BARTOSCH COMMUNICATIONS LIMITED (07494465)
- More for SCHNEIDER BARTOSCH COMMUNICATIONS LIMITED (07494465)
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) |
---|---|---|---|
01 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2020 | AD01 | Registered office address changed from Unit 217 Chester House 81-83 Fulham High Street Fulham Green London SW6 3JA United Kingdom to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 17 March 2020 | |
14 Mar 2020 | LIQ02 | Statement of affairs | |
14 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from Unit 217, Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England to Unit 217 Chester House 81-83 Fulham High Street Fulham Green London SW6 3JA on 17 April 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Unit 217, Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA on 16 April 2018 | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
04 Jan 2018 | AA01 | Previous accounting period shortened from 5 April 2017 to 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
30 Jan 2017 | CH01 | Director's details changed for Miss Lief Anya Schneider on 17 January 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
02 Mar 2016 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 80 Coleman Street London EC2R 5BJ on 2 March 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
20 Mar 2015 | TM01 |
Termination of appointment of a director
|
|
09 Mar 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | TM01 | Termination of appointment of Alison Fiona Bartosch as a director on 2 March 2015 | |
24 May 2014 | DISS40 | Compulsory strike-off action has been discontinued |