- Company Overview for SCHWARTZ CAPITAL LTD (08709289)
- Filing history for SCHWARTZ CAPITAL LTD (08709289)
- People for SCHWARTZ CAPITAL LTD (08709289)
- More for SCHWARTZ CAPITAL LTD (08709289)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2021 | TM01 | Termination of appointment of Pal Peter Milkovics as a director on 21 July 2021 | |
21 Jul 2021 | PSC01 | Notification of Gabor Stieber as a person with significant control on 20 July 2021 | |
21 Jul 2021 | PSC07 | Cessation of Schwartz Group Ltd as a person with significant control on 20 July 2021 | |
21 Jul 2021 | PSC07 | Cessation of Pal Peter Milkovics as a person with significant control on 20 July 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr Gabor Stieber as a director on 20 July 2021 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2021 | AA | Micro company accounts made up to 31 December 2019 | |
07 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 29 October 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
10 May 2017 | RESOLUTIONS |
Resolutions
|