- Company Overview for SCHOMBURG LIMITED (NI632000)
- Filing history for SCHOMBURG LIMITED (NI632000)
- People for SCHOMBURG LIMITED (NI632000)
- More for SCHOMBURG LIMITED (NI632000)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2022 | DS01 | Application to strike the company off the register | |
06 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
06 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
11 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
09 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
|
|
09 Jul 2016 | AD01 | Registered office address changed from 15 Jubilee Road Newtownards Down BT23 4YH to 89 Warren Road Donaghadee County Down BT21 0PJ on 9 July 2016 | |
09 Jul 2016 | AP01 | Appointment of Mr Michael Muir Higginson as a director on 22 April 2016 | |
09 Jul 2016 | TM01 | Termination of appointment of Cecil Andrew Pearson as a director on 22 April 2016 | |
09 Jul 2016 | TM02 | Termination of appointment of Carolyn Lorraine Bassett as a secretary on 22 April 2016 | |
17 Aug 2015 | AD01 | Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 15 Jubilee Road Newtownards Down BT23 4YH on 17 August 2015 | |
17 Aug 2015 | AP01 | Appointment of Cecil Andrew Pearson as a director on 6 August 2015 | |
17 Aug 2015 | AP03 | Appointment of Carolyn Lorraine Bassett as a secretary on 6 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Malcolm Joseph Harrison as a director on 6 August 2015 | |
17 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-18
|