- Company Overview for PRICE SCHWARTZ LIMITED (11548646)
- Filing history for PRICE SCHWARTZ LIMITED (11548646)
- People for PRICE SCHWARTZ LIMITED (11548646)
- Registers for PRICE SCHWARTZ LIMITED (11548646)
- More for PRICE SCHWARTZ LIMITED (11548646)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2021 | DS01 | Application to strike the company off the register | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2020 | AD02 | Register inspection address has been changed to Flat 2 24 Mayfield Road Handsworth Birmingham B19 1RL | |
05 Oct 2020 | AA01 | Current accounting period extended from 30 September 2020 to 30 December 2020 | |
05 Oct 2020 | EH01 | Elect to keep the directors' register information on the public register | |
28 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
17 Sep 2020 | AP01 | Appointment of Miss Sonia Elaine Watson as a director on 3 September 2018 | |
17 Sep 2020 | PSC01 | Notification of Sonia Elaine Watson as a person with significant control on 3 September 2018 | |
17 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 17 September 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to Flat 2, 24 Mayfield Road Handsworth Birmingham B19 1RL on 17 September 2020 | |
14 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 14 May 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
03 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-03
|