Advanced company searchLink opens in new window

SCHOMBURG LIMITED

Company number NI632000

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)
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
  • GBP 1
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
  • RES13 ‐ Transfer of share 06/08/2015
18 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-18
  • GBP 1