Advanced company searchLink opens in new window

SCHNEIDER BARTOSCH COMMUNICATIONS LIMITED

Company number 07494465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-10
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
  • GBP 2
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
  • ANNOTATION Clarification The document is a duplicate of TM01 registered on 09/03/2015 for Alison Bartosch.
09 Mar 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
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