Advanced company searchLink opens in new window

SCHWARTZ CAPITAL LTD

Company number 08709289

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-05